Hastings
East Sussex
TN34 1TT
Director Name | Mr Robin Angel Robert Mischeff |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 March 2003) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 8 Calonne Road London SW19 5HJ |
Director Name | Ms Joan Ellen Joicey |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 11 Valley Drive Hartlepool Cleveland TS26 0AE |
Director Name | Mr Truls Havard Tyridal |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Director/Company Secretary |
Correspondence Address | 48 Castle Rise South Cave Brough North Humberside HU15 2ET |
Director Name | Raymond Brian Whittle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Woodland Rise Woodgates Lane North Ferriby N Humberside HU14 3JT |
Secretary Name | Mr Truls Havard Tyridal |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 1991(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 48 Castle Rise South Cave Brough North Humberside HU15 2ET |
Director Name | John Robert Joicey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 3 St Mawes Close Hartlepool Cleveland TS26 0XS |
Secretary Name | Ms Joan Ellen Joicey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 1997) |
Role | Secretary |
Correspondence Address | 11 Valley Drive Hartlepool Cleveland TS26 0AE |
Director Name | Mr Donald Scott Charlton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Monkstone Crescent Tynemouth North Shields Tyne & Wear NE30 2QF |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 1997(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£281,062 |
Current Liabilities | £282,421 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2002 | Application for striking-off (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 August 2001 | Return made up to 18/10/00; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 September 2000 | Return made up to 18/10/99; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 December 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 18/10/98; no change of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Return made up to 18/10/97; full list of members (10 pages) |
7 November 1997 | Auditor's resignation (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Company name changed stobbs bros.,LIMITED\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
20 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: po box 28 101 whitby street hartlepool cleveland TS24 7LL (1 page) |
20 July 1997 | Director resigned (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
18 December 1995 | Return made up to 18/10/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |