Forest Row
East Sussex
RH18 5LH
Director Name | Mrs Kathleen Miriam Jane Waters |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(60 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Hoopyard Forest Row East Sussex Rh18 |
Director Name | Richard Anthony Waters |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(60 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Surveyor |
Correspondence Address | The Hoopyard Poplar Lane Forest Row East Sussex RH18 5LH |
Secretary Name | Mr Roger Leeves |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1991(60 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | High Gate Cottage Forest Row East Sussex Rh18 |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,113,884 |
Gross Profit | -£44,110 |
Net Worth | £366,753 |
Current Liabilities | £448,875 |
Latest Accounts | 31 December 1990 (32 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1992 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 March 2017 | Restoration by order of the court (3 pages) |
---|---|
15 March 2017 | Restoration by order of the court (3 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Dissolved (1 page) |
19 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 1 grays inn square grays inn london WC1R 5AA (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
20 November 2001 | Appointment of a voluntary liquidator (1 page) |
20 November 2001 | Resolutions
|
20 November 2001 | Statement of affairs (15 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: highgate works forest row sussex RH18 5AU (1 page) |
18 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
3 April 1996 | Receiver ceasing to act (1 page) |
3 April 1996 | Receiver ceasing to act (1 page) |
31 August 1995 | Appointment of receiver/manager (4 pages) |
10 August 1995 | Receiver's abstract of receipts and payments (6 pages) |