Carters Corner
Hailsham
East Sussex
BN27 4HT
Director Name | Christopher John Waring White |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Produce Merchant |
Correspondence Address | Rays Yard Rays Lane Penn High Wycombe Buckinghamshire HP10 8LH |
Secretary Name | Nigel Theodore Doxat |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1996(54 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Trees Carters Corner Hailsham East Sussex BN27 4HT |
Director Name | Mr Michael Roderick Hampshire |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 1997) |
Role | Produce Broker |
Country of Residence | England |
Correspondence Address | May House Brightling Road Robertsbridge East Sussex TN32 5EL |
Director Name | Mr Leonard Alfred Stevenson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(50 years, 4 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 28 March 1991) |
Role | Produce Merchant |
Correspondence Address | 37 Eastbourne Grove Westcliff On Sea Essex SS0 0QE |
Secretary Name | Nigel Theodore Doxat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Trees Carters Corner Hailsham East Sussex BN27 4HT |
Director Name | Roderick Alan Anderson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | The Old Granary High St Burwash East Sussex TN19 7EN |
Secretary Name | Roderick Alan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | The Old Granary High St Burwash East Sussex TN19 7EN |
Director Name | Martin James Buckle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1997) |
Role | Commodity Merchant |
Correspondence Address | Manormead Nightingale Avenue West Horsley Surrey KT24 6PB |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £246,340 |
Net Worth | -£494,541 |
Cash | £158,427 |
Current Liabilities | £2,334,769 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 October 2004 | Dissolved (1 page) |
---|---|
6 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: clareville house 26/27 oxenden street london SW1Y 4EP (1 page) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
28 April 1998 | Appointment of a voluntary liquidator (1 page) |
28 April 1998 | Statement of affairs (5 pages) |
28 April 1998 | Resolutions
|
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Appointment of a voluntary liquidator (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: thrale house 44 southwark street london SE1 1UN (1 page) |
7 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
24 July 1997 | Resolutions
|
26 January 1997 | Accounts for a medium company made up to 31 March 1995 (22 pages) |
26 January 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
22 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | New secretary appointed (1 page) |
22 October 1996 | New director appointed (1 page) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
7 December 1995 | Return made up to 04/12/95; no change of members
|
24 April 1995 | Accounts for a medium company made up to 31 March 1994 (26 pages) |