East Preston
Littlehampton
West Sussex
BN16 1LL
Secretary Name | Neal Jonathan Munro-Peebles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 January 2003) |
Role | Artist |
Correspondence Address | 6 Kenhurst East Preston Littlehampton West Sussex BN16 1LL |
Director Name | Janet Elizabeth Day |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 133 London Road St Albans Hertfordshire AL1 1TA |
Director Name | Marywynn Munro-Peebles |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 7 Graffham Close Chichester West Sussex PO19 4AW |
Secretary Name | Edward Stuart Munro Peebles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | The Lilacs 26 Bushby Avenue Rustington Little Hampton West Sussex BN16 2BY |
Director Name | Dorothy Munro-Peebles |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Poste Ruestand Zakynthos 29100 Greece |
Registered Address | 103 Cannon Street London EC4N 5AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2002 | Application for striking-off (1 page) |
25 March 2002 | Director resigned (1 page) |
1 August 2001 | Return made up to 13/07/01; full list of members
|
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (2 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 August 2000 | Return made up to 13/07/00; full list of members
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
18 May 1999 | Resolutions
|
21 February 1999 | Registered office changed on 21/02/99 from: 110 fleet street london EC4A 2AB (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (3 pages) |
20 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |