Hove
East Sussex
BN3 5RE
Director Name | Michael Peters |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1993(34 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 107 Tivoli Crescent North Brighton East Sussex BN1 5NA |
Secretary Name | Carol Irene Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1993(34 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | 17 St Heliers Avenue Hove East Sussex BN3 5RE |
Director Name | Thomas Roy Fletcher |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Executive |
Correspondence Address | St Barons Down Road Lewes East Sussex BN7 1ET |
Director Name | Elsie Olive Ford |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(32 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 11 Carlyle Street Brighton East Sussex BN2 2XU |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£82,826 |
Cash | £83 |
Current Liabilities | £87,554 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 September 2004 | Dissolved (1 page) |
---|---|
16 June 2004 | Liquidators statement of receipts and payments (9 pages) |
16 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2004 | Liquidators statement of receipts and payments (8 pages) |
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Statement of affairs (6 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: unit 8 brooks road lewes east sussex BN7 2AA (1 page) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
29 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
12 August 1996 | Return made up to 05/07/96; no change of members
|
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1995 | Return made up to 05/07/95; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |