Lower Lake
Battle
East Sussex
TN33 0BE
Director Name | Mr Timothy Francis Harris |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 April 2004) |
Role | Appraiser |
Correspondence Address | Charltons Yalding Maidstone Kent ME18 6DF |
Secretary Name | Stephen Charles Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 April 2004) |
Role | Jeweller |
Correspondence Address | 7 Chapel Cottages Lower Lake Battle East Sussex TN33 0BE |
Director Name | Nigel Brett Slimming |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Jeweller |
Correspondence Address | 17 Beatrice Road Oxted Surrey RH8 0PZ |
Director Name | Mr Dennis Edward Strange |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 1997) |
Role | Jeweller |
Correspondence Address | Blair House Paynesfield Road Tatsfield Westerham Kent TN16 2BG |
Secretary Name | Mrs Audrey Mary Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Blair House Paynesfield Road Tatsfield Westerham Kent TN16 2BG |
Registered Address | 69a Orchard Avenue Croydon Surrey CR0 7NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,150 |
Cash | £21,327 |
Current Liabilities | £67,180 |
Latest Accounts | 31 March 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
14 September 2000 | Return made up to 24/07/00; full list of members
|
10 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 42 tottenham lane hornsey london N8 7EA (1 page) |
18 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
26 October 1998 | Return made up to 24/07/98; no change of members
|
17 October 1997 | Accounts made up to 31 March 1997 (7 pages) |
26 September 1997 | Return made up to 24/07/97; change of members (6 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
30 January 1997 | Accounts made up to 31 March 1996 (5 pages) |
27 December 1996 | Return made up to 24/07/96; full list of members (6 pages) |
31 May 1996 | Director resigned (1 page) |
2 January 1996 | Accounts made up to 31 March 1995 (5 pages) |
7 September 1995 | Return made up to 24/07/95; full list of members (6 pages) |