Haywards Heath
West Sussex
RH17 7SY
Secretary Name | Harold Mark Raver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(42 years after company formation) |
Appointment Duration | 19 years, 9 months (closed 25 December 2013) |
Role | Company Director |
Correspondence Address | 21 Colson Gardens Loughton Essex IG10 3RE |
Secretary Name | Prebon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2001(48 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 December 2013) |
Correspondence Address | Second Floor 155 Bishopsgate London EC2N 3DA |
Director Name | Tony Edward Porter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 1995) |
Role | Money Broker |
Correspondence Address | 44 Stradbroke Drive Chigwell Essex IG7 5QZ |
Director Name | Michael Anthony Knowles |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1996) |
Role | Money Broker |
Correspondence Address | 33 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Director Name | Christopher John Kerry Kelson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 1997) |
Role | Money Broker |
Correspondence Address | 441 E 84th Street New York Ny 10028 United States |
Director Name | Mr Joseph Timothy Garland |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 1999) |
Role | Chief Financial Officer |
Correspondence Address | 70 Treasure Island Drive PO Box 2432 Amagansett New York 11930 United States |
Director Name | Nicholas Tracey Fortune |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1995) |
Role | Moneybroker |
Correspondence Address | Boscobel House Bourne Lane Tonbridge Kent TN9 1LG |
Director Name | Peter John Bentley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Secretary Name | Peter John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 10 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Director Name | Barry James Cameron Smail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1994) |
Role | Group Treasurer |
Correspondence Address | 4 Gorse Lane Wrecclesham Farnham Surrey GU10 4SD |
Director Name | Michael Norman Chase |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 1995) |
Role | Moneybroker |
Correspondence Address | Appt 12 J/C 15 West 53rd Street New York Ny10019 Usa |
Director Name | John Roger Hannaford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1996) |
Role | Money Broker |
Correspondence Address | 504 Azabu Towers 2 - 1 3 Azabudai Minoto - Ku Tokyo 106 |
Director Name | Stephen David Plunkett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1999) |
Role | Moneybroker |
Correspondence Address | Hillcrest Childerditch Lane Little Warley Brentwood Essex CM13 3EQ |
Director Name | David Charles Hooper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | Alouette Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Michael Gareth Airey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 1999) |
Role | Moneybroker |
Correspondence Address | House B Greenland Villas 8-12 Ma Yeung Path Kau To Shan Shatin Hong Kong |
Director Name | Mr Antony Blake Martin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Moneybroker |
Correspondence Address | Overdales Warley Road Great Warley Brentwood Essex CM13 3JA |
Director Name | Anthony Neil Verrier |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 1999) |
Role | Moneybroker |
Correspondence Address | Little Warren Spring Elms Lane Little Baddow Chelmsford Essex CM3 4SD |
Director Name | Mr Michael John William Potter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Michael John Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1998(46 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1999) |
Role | Money Broker |
Correspondence Address | Apartment 9 25 Broad Street 10004 New York United States |
Director Name | John Kenneth Gregory |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(46 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1999) |
Role | IT Manager |
Correspondence Address | 99 High Street Abbotsley St Neots Cambridgeshire PE19 6UE |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,806,000 |
Cash | £144,000 |
Current Liabilities | £37,351,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (7 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (7 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (7 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 29 December 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 29 December 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
27 June 2011 | Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY on 27 June 2011 (2 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 29 December 2009 (5 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 29 December 2009 (5 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 29 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 29 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | Appointment of a voluntary liquidator (1 page) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2007 | O/C - replacement of liquidator (9 pages) |
14 November 2007 | O/C - replacement of liquidator (9 pages) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | O/C - replacement of liquidator (8 pages) |
23 August 2000 | O/C - replacement of liquidator (8 pages) |
13 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Declaration of solvency (3 pages) |
16 July 1999 | Appointment of a voluntary liquidator (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Appointment of a voluntary liquidator (1 page) |
16 July 1999 | Declaration of solvency (3 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
16 June 1999 | Particulars of mortgage/charge (13 pages) |
5 June 1999 | Memorandum and Articles of Association (10 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
5 June 1999 | Memorandum and Articles of Association (10 pages) |
5 June 1999 | Resolutions
|
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (9 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (9 pages) |
18 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
12 January 1998 | Return made up to 06/01/98; full list of members (9 pages) |
12 January 1998 | Return made up to 06/01/98; full list of members (9 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (2 pages) |
16 October 1997 | Secretary's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
6 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
8 January 1997 | Return made up to 06/01/97; no change of members (8 pages) |
8 January 1997 | Return made up to 06/01/97; no change of members (8 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
25 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
10 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |
10 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (1 page) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (1 page) |
9 October 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (265 pages) |