Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 1998) |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Secretary Name | Elizabeth Marie Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 67 St Davids Close West Wickham Kent BR4 0QY |
Director Name | Geoffrey Charles William Cunnington |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1995) |
Role | Chartered Secretary |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Registered Address | 50 George Street London W1A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1997 | Application for striking-off (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 April 1997 | Secretary's particulars changed (1 page) |
28 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 June 1995 | Director resigned;new director appointed (4 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (4 pages) |