Brighton
Sussex
BN1 6WE
Secretary Name | Janet Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 29 St Andrews Close Wroughton Swindon Wiltshire SN4 9DN |
Director Name | John Anthony Horton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | Wychwood House Alton Road South Warnborough Basingstoke Hampshire RG25 1RP |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Secretary Name | Thomas Michael Twomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 59 Castleton Avenue Wembley Middlesex HA9 7QE |
Secretary Name | Heather Jane Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 August 2003) |
Role | Clerical Officer |
Correspondence Address | 2 Station View Oldends Lane Stonehouse Gloucestershire GL10 3RL Wales |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 1997) |
Role | Senior Executive B.R. Board |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Registered Address | Whittles House 14 Pentonville Road London N1 9HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £271,463 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2005 | Resolutions
|
26 August 2005 | Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2005 | Application for striking-off (1 page) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
5 March 2003 | Resolutions
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
23 November 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Return made up to 04/07/01; full list of members
|
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 April 2001 | Resolutions
|
31 January 2001 | Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page) |
28 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2000 | Withdrawal of application for striking off (1 page) |
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1999 | Application for striking-off (1 page) |
9 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: euston house 24 eversholt st london NW1 1DF (1 page) |
10 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
24 April 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 July 1996 | Return made up to 04/07/96; full list of members (9 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 July 1995 | Return made up to 04/07/95; full list of members
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |