Salehurst
East Sussex
TN32 5PS
Secretary Name | Nita Christine Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | HTD Services Limited (Corporation) |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Status | Closed |
Appointed | 04 August 1999(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 July 2003) |
Correspondence Address | Irongate House Dukes Place London EC3A 7LP |
Director Name | Mr Michael Francis Jackson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 1999) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Secretary Name | Mr Simon David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 11 Sandy Lodge Avenue Road London N6 5DQ |
Secretary Name | Philip Bruce Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(46 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 24a Broadwater Down Tunbridge Wells Kent TN2 5NR |
Director Name | Matthew Valentine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hodford Road London NW11 8NJ |
Secretary Name | Mr Michael Francis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 1999) |
Role | Company Director |
Correspondence Address | Higham House Salehurst East Sussex TN32 5PS |
Director Name | Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(47 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 1997) |
Role | Finance Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Secretary Name | Peter John Moys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(47 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 1997) |
Role | Finance Director |
Correspondence Address | 20 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Registered Address | Pkf New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,150 |
Current Liabilities | £1,150 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: higham house higham robertsbridge east sussex TN32 5PS (1 page) |
1 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 October 1999 | Return made up to 31/08/99; no change of members
|
23 August 1999 | Registered office changed on 23/08/99 from: 18-21 morley street london SE1 7QZ (1 page) |
20 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
9 January 1997 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | Return made up to 31/08/96; no change of members
|
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
25 September 1995 | Return made up to 31/08/95; full list of members
|
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |