1 Sea Grove
Selsey
West Sussex
PO20 9HT
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1991(65 years after company formation) |
Appointment Duration | 16 years, 12 months (closed 20 November 2008) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 1991) |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(64 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Robert Henry Bunn |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(64 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 January 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Completion of winding up (1 page) |
27 June 2008 | Order of court to wind up (2 pages) |
15 May 2008 | Administrator's abstract of receipts and payments to 10 June 2008 (2 pages) |
9 May 2008 | Notice of discharge of Administration Order (3 pages) |
10 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
13 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2006 | Notice of completion of voluntary arrangement (5 pages) |
23 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2005 (2 pages) |
21 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2004 (5 pages) |
21 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2003 (6 pages) |
21 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2002 (5 pages) |
21 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2001 (5 pages) |
27 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 August 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
21 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
5 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
22 January 2002 | O/C - replacement od supervisor (4 pages) |
21 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
16 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
13 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
13 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2000 (2 pages) |
28 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
27 July 2000 | Certificate of specific penalty (2 pages) |
27 July 2000 | Certificate of specific penalty (2 pages) |
27 July 2000 | Certificate of specific penalty (2 pages) |
27 July 2000 | Certificate of specific penalty (2 pages) |
7 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
22 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1999 (5 pages) |
3 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
1 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1998 (2 pages) |
16 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
7 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1997 (6 pages) |
11 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
10 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
15 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
23 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
6 October 1995 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
18 July 1995 | Administrator's abstract of receipts and payments (2 pages) |
29 June 1995 | Notice of variation of an Administration Order (6 pages) |
20 November 1991 | Accounts made up to 31 December 1990 (12 pages) |
16 May 1991 | Return made up to 10/04/91; full list of members (20 pages) |
30 December 1986 | Accounts made up to 31 March 1986 (9 pages) |
19 May 1986 | Accounts made up to 31 March 1985 (10 pages) |
19 May 1986 | Annual return made up to 24/12/85 (4 pages) |
28 June 1985 | Company name changed\certificate issued on 28/06/85 (2 pages) |
25 April 1984 | Company name changed\certificate issued on 25/04/84 (5 pages) |
12 November 1982 | Annual return made up to 06/09/82 (5 pages) |
1 December 1976 | Company name changed\certificate issued on 01/12/76 (3 pages) |