Rye Road Four Throws
Hawkhurst
Kent
TN18 5DW
Director Name | Nicole Claire Joanna Hammerton |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 February 2006) |
Role | Holiday Tour Operator |
Correspondence Address | Cherry Orchard House Rye Road Four Throws Hawkhurst Kent TN18 5DW |
Secretary Name | Nicole Claire Joanna Hammerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 February 2006) |
Role | Holiday Tour Operator |
Correspondence Address | Cherry Orchard House Rye Road Four Throws Hawkhurst Kent TN18 5DW |
Director Name | Mr Clive Charles Gregory Edwards |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2001) |
Role | Training Consultant |
Correspondence Address | Chesil Lodge Beach Road West Bexington Dorchester Dorset DT2 9DG |
Director Name | Mrs Lois Edwards |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Chesil Lodge Beach Road West Bexington Dorchester Dorset DT2 9DG |
Secretary Name | Mrs Lois Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Chesil Lodge Beach Road West Bexington Dorchester Dorset DT2 9DG |
Director Name | Mrs Susan Caroline Smart |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2000) |
Role | Publishing |
Correspondence Address | 2 Sunnyside Cottages Litton Cheney Dorchester Dorset DT2 9AS |
Director Name | Michael Lawrence Cazalet |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Journalist |
Correspondence Address | 14 Coventry Road Narborough Leicester Leicestershire LE9 5GB |
Director Name | Robert William Blackstock |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Highways Engineer |
Correspondence Address | Homelea Kings Head Hill Bridport Dorset DT6 3DZ |
Director Name | Mrs Lois Edwards |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2001) |
Role | Publisher |
Correspondence Address | Chesil Lodge Beach Road West Bexington Dorchester Dorset DT2 9DG |
Registered Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,186 |
Cash | £1,241 |
Current Liabilities | £855 |
Latest Accounts | 30 September 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Application for striking-off (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
20 January 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
28 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
26 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members
|
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | New secretary appointed;new director appointed (3 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 10 south street bridport dorset DT6 3NJ (1 page) |
8 October 2001 | Secretary resigned;director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
2 December 1999 | New director appointed (2 pages) |
27 May 1999 | Company name changed deneway guides & travel LIMITED\certificate issued on 28/05/99 (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 February 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 November 1998 | Resolutions
|
29 September 1998 | Registered office changed on 29/09/98 from: 114 dorchester road weymouth dorset DT4 7LH (1 page) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members
|
19 November 1996 | Registered office changed on 19/11/96 from: chesil lodge beach road west bexington dorchester dorset DT2 9DG (1 page) |
28 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |