Horsham
West Sussex
RH13 5NF
Secretary Name | Peter Louis Lefevre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 29 Orchard Road Horsham West Sussex RH13 5NF |
Director Name | Peter Louis Lefevre |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(40 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 October 2006) |
Role | Postman |
Correspondence Address | 29 Orchard Road Horsham West Sussex RH13 5NF |
Director Name | Dorothy Ann Wilkinson |
---|---|
Date of Birth | April 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage 27 Orchard Road Horsham West Sussex RH13 5NF |
Secretary Name | Dorothy Ann Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage 27 Orchard Road Horsham West Sussex RH13 5NF |
Registered Address | 73 Wimpole Street Marylebone London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,040 |
Gross Profit | £5,033 |
Net Worth | £3,357 |
Cash | £4,621 |
Current Liabilities | £1,266 |
Latest Accounts | 30 June 2005 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2006 | Registered office changed on 02/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
2 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
28 July 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 September 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
7 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 June 2000 (7 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members
|
3 August 1999 | Full accounts made up to 30 June 1999 (7 pages) |
2 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
26 August 1998 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
28 August 1997 | Full accounts made up to 30 June 1997 (7 pages) |
28 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 30 June 1996 (8 pages) |
31 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 July 1995 | Return made up to 23/07/95; no change of members
|
25 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |