Haywards Heath
West Sussex
RH17 7SP
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 June 2003) |
Role | Executive Director Finance And |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 June 2003) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 1999(32 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Michael Bassett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 July 2001) |
Role | Insurance Broker |
Correspondence Address | 9 Cheviot Close Tonbridge Kent TN9 1NH |
Director Name | David Rhys Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(25 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Pembroke Court South Edwardes Square London W8 6HN |
Secretary Name | David Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pembroke Court South Edwardes Square London W8 6HN |
Secretary Name | Richard Edward Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(26 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Northlands 27 Lewes Road Haywards Heath West Sussex RH17 7SP |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(27 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Michael De Radcliffe Openshaw |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 9 Lindfield Gardens London NW3 6PX |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | 107 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(30 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(31 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,668 |
Current Liabilities | £26,668 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
19 September 2001 | New director appointed (9 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (8 pages) |
19 September 2001 | New director appointed (8 pages) |
3 April 2001 | Full accounts made up to 31 December 1999 (7 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 October 2000 | Return made up to 19/09/00; full list of members (5 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
15 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 19/09/98; no change of members (6 pages) |
19 November 1998 | New director appointed (2 pages) |
11 November 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
19 October 1998 | Director resigned (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
26 March 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 19/09/97; no change of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
7 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
23 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
19 October 1995 | Return made up to 19/09/95; no change of members
|
21 July 1995 | Resolutions
|
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |