Carters Corner
Hailsham
East Sussex
BN27 4HT
Director Name | Mr Michael Roderick Hampshire |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(21 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Rice Broker |
Country of Residence | England |
Correspondence Address | May House Brightling Road Robertsbridge East Sussex TN32 5EL |
Director Name | Christopher John Waring White |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(21 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Rice Broker |
Correspondence Address | Rays Yard Rays Lane Penn High Wycombe Buckinghamshire HP10 8LH |
Secretary Name | Nigel Theodore Doxat |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(21 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Trees Carters Corner Hailsham East Sussex BN27 4HT |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: clareville house 26/27 oxenden street london SW1Y 4EP (1 page) |
15 November 2001 | Liquidators statement of receipts and payments (7 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
28 April 1998 | Amended resolution to wind up (1 page) |
28 April 1998 | Statement of affairs (5 pages) |
28 April 1998 | Appointment of a voluntary liquidator (1 page) |
21 April 1998 | Appointment of a voluntary liquidator (1 page) |
15 April 1998 | Resolutions
|
26 March 1998 | Registered office changed on 26/03/98 from: thrale house 44 southwark street london SE1 1UN (1 page) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
22 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |