Storrington
Pulborough
West Sussex
RH20 3HY
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1993(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 August 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(30 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Nigel Leigh Tose |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | Rudge House Itchel Lane Crondall Farnham Surrey GU10 5PR |
Director Name | Mr Alexander Sacheverell Wilmot-Sitwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 27 Sibella Road London SW4 6JA |
Secretary Name | Mr Stephen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willow Way Forsbrook Stoke On Trent Staffordshire ST11 9SF |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 1998) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willow Way Forsbrook Stoke On Trent Staffordshire ST11 9SF |
Director Name | Mr Keith Harrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Gravelly Hill Ashley Market Drayton Shropshire TF9 4PN |
Director Name | Mr John Davis |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | General Manager |
Correspondence Address | 94 Stroud Road Gloucester Gloucestershire GL1 5AJ Wales |
Director Name | Mr John Leonard Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Flemington Avenue Greystone Court Strathaven South Lanarkshire ML10 6FJ Scotland |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 December 1991) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Fourth Floor Churchill House 142 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £313,350 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | Application for striking-off (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
12 January 2000 | Director's particulars changed (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
6 August 1999 | Return made up to 28/07/99; full list of members (7 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
23 July 1999 | Resolutions
|
12 March 1999 | Director's particulars changed (1 page) |
6 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 28/07/98; full list of members (7 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
8 August 1997 | Return made up to 28/07/97; full list of members (7 pages) |
15 May 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
29 September 1996 | Auditor's resignation (1 page) |
11 August 1996 | Return made up to 28/07/96; full list of members (7 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: P.O.box 111 berry hill industrial estate victoria road stoke-on-trent ST4 2LR (1 page) |
3 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
7 September 1995 | Return made up to 28/07/95; full list of members (8 pages) |
14 July 1995 | Company name changed component industries LIMITED\certificate issued on 17/07/95 (4 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |