Peasmarsh
Rye
East Sussex
TN31 6TF
Director Name | Mr Nicholas Patrick Smith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(36 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Braxted Park Streatham London SW16 3DW |
Director Name | Mr William Harold Smith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(36 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Farmer |
Correspondence Address | Old Vicarage Llowes Hereford Herefordshire HR3 5JA Wales |
Secretary Name | Patricia Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1995(39 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Correspondence Address | 12 Braxted Park London Sw16 |
Secretary Name | Mr Harold Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Shepherds Kitchenour Lane Peasmarsh Rye East Sussex TN31 6TF |
Registered Address | Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,155 |
Cash | £352 |
Current Liabilities | £242,746 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 November 2005 | Dissolved (1 page) |
---|---|
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (7 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Statement of affairs (10 pages) |
28 June 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 7 & 9 balham grove, balham, london SW12 8AZ (1 page) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 October 1998 | Accounts made up to 31 December 1997 (13 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (11 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 July 1996 | Accounts made up to 31 December 1995 (11 pages) |
11 October 1995 | New secretary appointed (2 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 March 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Auditor's resignation (2 pages) |