Chart Way
Horsham
West Sussex
RH12 1XL
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2004(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 October 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2005(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 October 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Mr John William Coghlan |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Insurance Manager |
Correspondence Address | 1 Northmead Prestbury Macclesfield Cheshire SK10 4XD |
Director Name | Mr Anthony Thomas Musgrave |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 July 1999) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 51 Ridgeway Road Timperley Cheshire WA15 7HL |
Director Name | Mr Kenneth Desmond Sinfield |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lumb Cotton Stones Millbank Sowerby Bridge West Yorkshire HX6 3EX |
Director Name | Mr Richard Geoffrey Warwick |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(64 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 1993) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | 65 Mereheath Park Knutsford Cheshire WA16 6AR |
Secretary Name | Mr Colin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(64 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 41 Dale Road Marple Stockport Cheshire SK6 6HR |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Director Name | Peter Lawrence Burrows |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1999) |
Role | Insurance Manager |
Correspondence Address | Dales Lodge 10 Oldfield Gardens Wirral Merseyside L60 6TG |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Brian Davison |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(71 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2000) |
Role | Engineering Practice Leader |
Correspondence Address | 4 Newstead Close Poynton Stockport Cheshire SK12 1ES |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1999(71 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1999(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(72 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thorndean Street Earlsfield London SW18 4HE |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Insurance Executiv |
Correspondence Address | 42 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
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 |
Year | 2014 |
---|---|
Net Worth | £437,000 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
29 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
3 May 2007 | Declaration of solvency (3 pages) |
3 May 2007 | Ord.res. "Books,records.etc" (1 page) |
3 May 2007 | Ex.res. "In specie" (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Appointment of a voluntary liquidator (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
6 November 2006 | Return made up to 30/09/06; full list of members
|
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
7 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
5 October 2004 | Location of register of members (1 page) |
12 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 January 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (4 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 June 2001 | Return made up to 24/05/01; no change of members (4 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 February 2001 | Location of register of members (1 page) |
14 December 2000 | Resolutions
|
7 December 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 October 2000 | Return made up to 24/05/00; full list of members (6 pages) |
13 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (4 pages) |
7 September 2000 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Return made up to 24/05/99; full list of members (9 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 1, barholomew lane london EC2N 2AB. (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (5 pages) |
22 June 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (14 pages) |
14 December 1994 | Resolutions
|
9 June 1983 | Accounts made up to 31 December 1982 (7 pages) |
14 June 1982 | Accounts made up to 31 December 1981 (7 pages) |