Brighton
East Sussex
BN1 3FG
Secretary Name | Mrs Janet Maureen Whiting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 38 Upper North Street Brighton East Sussex BN1 3FG |
Director Name | Mrs Janet Maureen Whiting |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1992) |
Role | Secretary |
Correspondence Address | 38 Upper North Street Brighton East Sussex BN1 3FG |
Director Name | Mr Michael Spencer Whiting |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Financial Consultant |
Correspondence Address | 42 Ridgeway Road Redhill Surrey RH1 6PH |
Director Name | Mr Neall Sinclair Whiting |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1992) |
Role | Consultant |
Correspondence Address | 16 Redstone Manor Redhill Surrey RH1 4BS |
Registered Address | 32 Queen Anne Street London W1G 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £177,965 |
Cash | £102,657 |
Current Liabilities | £72,701 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Application for striking-off (1 page) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 August 2003 | Withdrawal of application for striking off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members
|
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 September 1996 | Full accounts made up to 31 August 1995 (14 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |