Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(51 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 September 2003) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(51 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 September 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(51 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 September 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Peter McDonald |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1994) |
Role | Accountant |
Correspondence Address | 452 Stockport Road Denton Manchester M34 6EQ |
Director Name | Kenneth Colin Scates |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley Hall 149 Higher Lane Lymm Cheshire WA13 0BU |
Director Name | Mrs Joan Helen Thomassin |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(41 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 1993) |
Role | Company Director |
Correspondence Address | 8 Finborough Road London SW10 9EQ |
Director Name | Mr David Scott Wye |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(41 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 33 Darley Park Road Darley Abbey Derby Derbyshire DE22 1DA |
Secretary Name | Mrs Joan Helen Thomassin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(41 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 1993) |
Role | Company Director |
Correspondence Address | 8 Finborough Road London SW10 9EQ |
Secretary Name | John William Robson Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1995) |
Role | Secretary |
Correspondence Address | 9 Croxton Close Luton LU3 2UQ |
Director Name | Robert John Coley |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 6 Ridge Park Stockport Cheshire SK7 2BL |
Director Name | Miss Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 1996) |
Role | Accountant |
Correspondence Address | 2 St Thomas Close Helmshore Rossendale Lancashire BB4 4PY |
Secretary Name | Miss Susan Ollerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(43 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1996) |
Role | Secretary |
Correspondence Address | 2 St Thomas Close Helmshore Rossendale Lancashire BB4 4PY |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(46 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(46 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(48 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(48 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(50 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(51 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £496,300 |
Latest Accounts | 2 February 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New director appointed (5 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Return made up to 28/02/00; full list of members (11 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 February 1998 | New director appointed (1 page) |
18 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members
|
12 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: unit 31 humphrys road woodside industrial estate dunstable bedfordshire LU5 4TP (1 page) |
12 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |