Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 July 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr Barry Martin Carter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 June 1994) |
Role | Administration Manager |
Correspondence Address | 41 Hawthorn Avenue Rainham Essex RM13 9AT |
Director Name | Mr Peter John Connell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Sales Director |
Correspondence Address | 17 Greenside Road Erdington Birmingham West Midlands B24 0DJ |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr John Davis |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1997) |
Role | General Manager |
Correspondence Address | 94 Stroud Road Gloucester Gloucestershire GL1 5AJ Wales |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Financial Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | Graham Jenkins |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 November 1991) |
Role | Sales Director |
Correspondence Address | 81 Clydesdale Road Birmingham B32 1DT |
Director Name | Mrs Glennis Hilda Spencer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 October 1998) |
Role | Commercial Director |
Correspondence Address | 34 Caversham Road Kingstanding Birmingham West Midlands B44 0LN |
Director Name | Mr Keith Harrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Gravelly Hill Ashley Market Drayton Shropshire TF9 4PN |
Director Name | Frederick Thomas Stephenson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1999) |
Role | Sales And Marketing Executive |
Correspondence Address | The Old Post Office 101 High Street Offord Darcy, St. Neots Huntingdon Cambridgeshire PE18 9RH |
Director Name | Mr Gary Macauley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 38 Highview Drive Kingswinford Dudley West Midlands DY6 8HT |
Director Name | John Stephen Bedford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(38 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1999) |
Role | Purchasing Executive |
Correspondence Address | 4 Hermitage Close Bishops Waltham Southampton Hampshire SO32 1DD |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(39 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£587,087 |
Current Liabilities | £2,397,911 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | Director resigned (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
17 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2002 | Withdrawal of application for striking off (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
22 February 2001 | Company name changed sep fasteners LIMITED\certificate issued on 22/02/01 (2 pages) |
31 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
13 December 1999 | Memorandum and Articles of Association (12 pages) |
2 December 1999 | Full accounts made up to 30 September 1998 (16 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
28 June 1999 | Return made up to 05/06/99; full list of members (7 pages) |
15 June 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
14 September 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 June 1998 | Return made up to 05/06/98; full list of members (9 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Ad 29/09/97--------- £ si 2300000@1=2300000 £ ic 9040/2309040 (2 pages) |
15 October 1997 | £ nc 10000/2510000 29/09/97 (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
22 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Director's particulars changed (1 page) |
19 December 1996 | Company name changed S.E.P. fasteners LIMITED\certificate issued on 20/12/96 (2 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 July 1996 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (9 pages) |
18 October 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
20 July 1995 | Return made up to 05/06/95; full list of members (10 pages) |