Ratton Manor
Eastbourne
East Sussex
BN20 9DA
Secretary Name | Philip John Mowle |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1993(27 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Woodhill Court Woodside Road Amersham Buckinghamshire HP6 6AD |
Director Name | Joan Stephanie Aylott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | The Old Hundred Barn Old Hundred Lane Tormarton Badminton South Gloucestershire GL9 1JA Wales |
Director Name | Stuart Charles Aylott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Cosmetic Consultant |
Correspondence Address | The Old Hundred Barn Old Hundred Lane Tormarton Badminton South Gloucesteshire GL9 1JA Wales |
Secretary Name | Joan Stephanie Aylott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Old Hundred Barn Old Hundred Lane Tormarton Badminton South Gloucestershire GL9 1JA Wales |
Secretary Name | Beverley Jane Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(26 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Flat 5 Kesselville Court 42 St Johns Road Meads Eastbourne East Sussex BN20 7NB |
Director Name | Duncan Francis Hammond |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 21 Martlesham Welwyn Garden City Hertfordshire AL7 2QF |
Director Name | William Kenneth Stangoe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Roberts Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0QR |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,580,499 |
Gross Profit | £478,376 |
Net Worth | -£411,837 |
Current Liabilities | £1,321,241 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2006 | Dissolved (1 page) |
---|---|
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | O/C replacement of liquidator (6 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Appointment of a voluntary liquidator (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: crown house 37/41 prince street bristol BS1 4PS (1 page) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |