Wineham
Henfield
West Sussex
BN5 9BE
Director Name | Brenda Mottram |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(40 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 27 Kings Avenue St John'S Redhill Surrey RH1 6QH |
Secretary Name | Laureen Weekes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 October 2006) |
Role | Accounts Manager |
Correspondence Address | 9 Beverley Court Aldrington Close Hove East Sussex BN3 5UB |
Director Name | Eric Gordon Froud |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | South Leigh Wellgreen Lane Kingston Lewes East Sussex BN7 3NP |
Director Name | Jane Ann Lyon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 7 Brunswick Road Hove East Sussex BN3 1DG |
Director Name | Mr Lyndon John Taylor |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Staples Hill Partridge Green Horsham West Sussex RH13 8LE |
Secretary Name | Claire Froud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 5 Surrenden Crescent Brighton East Sussex BN1 6WE |
Secretary Name | Roy Phillip Froud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(34 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | Wheatsheaf Road Wineham Henfield West Sussex BN5 9BE |
Director Name | Jane Ann White |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pierpoint Terrace Brighton Road Hurstpierpoint West Sussex BN6 9TR |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £999,399 |
Gross Profit | £359,384 |
Net Worth | £384,581 |
Cash | £1,129 |
Current Liabilities | £250,943 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2006 | Notice of automatic end of Administration (5 pages) |
9 May 2005 | Statement of affairs (7 pages) |
6 April 2005 | Result of meeting of creditors (24 pages) |
7 March 2005 | Statement of administrator's proposal (24 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 79-80 western road hove east sussex BN3 2JQ (1 page) |
21 January 2005 | Appointment of an administrator (1 page) |
12 October 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
20 November 2003 | Return made up to 08/09/03; full list of members (8 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 28 February 2001 (16 pages) |
9 October 2001 | Return made up to 08/09/01; full list of members
|
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (15 pages) |
5 October 2000 | Return made up to 08/09/00; full list of members
|
10 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (5 pages) |
4 January 2000 | Return made up to 08/09/99; full list of members (8 pages) |
7 October 1999 | Full accounts made up to 28 February 1999 (15 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: nile house nile street brighton BN1 1PH (1 page) |
23 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
22 October 1998 | Return made up to 08/09/98; no change of members
|
12 October 1998 | Nc inc already adjusted 14/09/98 (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Ad 30/09/98--------- £ si [email protected]=12500 £ ic 50000/62500 (2 pages) |
12 October 1998 | Resolutions
|
15 October 1997 | Return made up to 08/09/97; change of members
|
14 October 1997 | Particulars of contract relating to shares (4 pages) |
14 October 1997 | Ad 01/06/96--------- £ si 30000@1 (2 pages) |
29 August 1997 | Full accounts made up to 28 February 1997 (13 pages) |
10 April 1997 | Particulars of mortgage/charge (2 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Particulars of mortgage/charge (4 pages) |
8 October 1996 | Full accounts made up to 29 February 1996 (12 pages) |
7 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
22 June 1996 | Resolutions
|
28 November 1995 | Return made up to 08/09/95; no change of members
|
8 March 1991 | Ad 26/02/91--------- £ si 19779@1=19779 £ ic 221/20000 (2 pages) |
18 June 1990 | Ad 25/08/89--------- £ si 20@1 (2 pages) |
1 January 1958 | Incorporation (17 pages) |