Baynards Lane
Rudgwick
Sussex
RH12 3AB
Director Name | John Michael Harries |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blithe Barn Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Secretary Name | Mr Evan John Tyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(42 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 05 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Close Shoreham By Sea West Sussex BN43 5GP |
Director Name | Michael William Lusty |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(38 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | Thrupemarsh Barn Maesbury Wells Somerset BA15 3HB |
Director Name | Martin David Reed |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(38 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standgates Farm Strood Green Kirdford Billingshurst West Sussex RH14 0LH |
Director Name | Horace Alfred Waldo Wilkinson |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Becmead 10 The Avenue Cheam Sutton Surrey SM2 7QB |
Secretary Name | Mr Colin Michael Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Roger Frank Bacon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Westfield House Witham Road, Tolleshunt Major Maldon Essex CM9 8JU |
Registered Address | 14 Bolton Street Piccadilly London W1J 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2001 | Full accounts made up to 29 March 2000 (7 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members
|
29 December 2000 | Application for striking-off (1 page) |
11 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 29 March 1999 (7 pages) |
11 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
7 January 1999 | Full accounts made up to 29 March 1998 (8 pages) |
10 February 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 14/01/98; full list of members
|
22 January 1998 | Accounts for a dormant company made up to 30 March 1997 (5 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 5 bolton street piccadilly london W1Y 7PA (1 page) |
17 February 1997 | Return made up to 14/01/97; full list of members
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: teesdale works, cooks road, london E15 2LP (1 page) |
19 February 1996 | Return made up to 14/01/96; no change of members
|
15 January 1996 | Accounts for a dormant company made up to 29 March 1995 (4 pages) |