Harsfold Lane, Wisborough Green
Billingshurst
West Sussex
RH14 0BD
Director Name | Timothy Nigel Dendy Easton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(62 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 21 February 2006) |
Role | Artist Sculptor Architect |
Country of Residence | England |
Correspondence Address | Bedfield Hall Bedfield Woodbridge Suffolk IP13 7JJ |
Director Name | Jane Carolyn Holmes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(62 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 21 February 2006) |
Role | Business Partner Housewife |
Correspondence Address | 2 Heathcote Road Epsom Surrey KT18 5DX |
Secretary Name | Ian Charles Rayleigh Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(62 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 2 Heathcote Road Epsom Surrey KT18 5DX |
Director Name | Ann Rosalind Burnett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(51 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | Meare Close House Tadworth Street Tadworth Surrey KT20 5RQ |
Director Name | Dendy Bryan Easton |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Hunters Hall Chapel Road Tadworth Surrey KT20 5SB |
Director Name | Iris Joan Easton |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(51 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Hunters Hall Chapel Road Tadworth Surrey KT20 5SB |
Secretary Name | Iris Joan Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(51 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Hunters Hall Chapel Road Tadworth Surrey KT20 5SB |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,001,567 |
Cash | £1,071,046 |
Current Liabilities | £69,479 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
27 September 2005 | Application for striking-off (1 page) |
31 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
12 August 2003 | Director resigned (1 page) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: hunters hall 44 chapel road tadworth surrey KT20 5SB (1 page) |
19 February 2003 | New director appointed (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 April 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
18 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |