Pevensey Bay
Pevensey
East Sussex
BN24 6LY
Director Name | Mr Stewart Robert Drysdale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1992(31 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 03 June 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Horseshoes Lane Benson Wallingford Oxfordshire OX10 6LB |
Director Name | Ian Stanley Wright |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1992(31 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 03 June 2003) |
Role | Independent Financial Advisor |
Correspondence Address | 65 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Director Name | Nigel John Wright |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1992(31 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 03 June 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Fernleigh Graham Road Cookham Maidenhead Berkshire SL6 9JJ |
Director Name | Mr Jeremy Blakeley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(37 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 03 June 2003) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Greenway Uxbridge Middlesex UB8 2PJ |
Secretary Name | Simon Drysdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(38 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Home Farm Cottage 15 Main Street Drayton Leicestershire LE16 8SD |
Director Name | Valerie Ann Drysdale |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Totteridge Farm House 9 Totteridge Lane High Wycombe Buckinghamshire HP13 7LR |
Secretary Name | Valerie Ann Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Totteridge Farm House 9 Totteridge Lane High Wycombe Buckinghamshire HP13 7LR |
Secretary Name | Mr Stewart Robert Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(33 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 June 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Horseshoes Lane Benson Wallingford Oxfordshire OX10 6LB |
Director Name | Raymond Ronald Dance |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2002) |
Role | Independent Financial Advisor |
Correspondence Address | 129 Burnham Lane Burnham Slough Berkshire SL1 6LA |
Registered Address | The Offices Of Sproull And Co 31-33 College Road Harrow Middx HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £513,229 |
Net Worth | £242,425 |
Cash | £87,851 |
Current Liabilities | £78,914 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 November |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2003 | Application for striking-off (1 page) |
2 January 2003 | Director resigned (1 page) |
2 June 2002 | Return made up to 10/05/02; full list of members
|
20 December 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
23 October 2001 | Return made up to 10/05/01; full list of members (8 pages) |
14 March 2001 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
14 July 2000 | Return made up to 10/05/00; full list of members
|
22 March 2000 | Full accounts made up to 31 May 1999 (15 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
26 June 1998 | Return made up to 10/05/98; full list of members
|
3 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
25 July 1997 | Particulars of mortgage/charge (4 pages) |
6 June 1997 | Particulars of mortgage/charge (6 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 1996 | Return made up to 10/05/96; no change of members (6 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (13 pages) |