Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director Name | Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2003(32 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 September 2003) |
Role | Executive Director |
Correspondence Address | Wescott, 8 Beacon Rise Sevenoaks Kent TN13 2NJ |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(32 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 September 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(32 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 September 2003) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 466 Otley Road Leeds West Yorkshire LS16 8AE |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Secretary Name | Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 466 Otley Road Leeds West Yorkshire LS16 8AE |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 22 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Graham Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(26 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | Langdale 103 Back Lane South Wheldrake York Yorkshire YO19 6DT |
Director Name | John David Mawby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 03 October 1997) |
Role | Secretary |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Secretary Name | John David Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 03 October 1997) |
Role | Secretary |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Allan Chadwick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(26 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Secretary Name | Mr Allan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(26 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Chamberlain Way Pinner Middlesex HA5 2AX |
Director Name | Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(27 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Secretary Name | Jonathan Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(27 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 144 Finchampstead Road Wokingham Berkshire RG41 2NU |
Director Name | Mr Andrew Mark Fabian |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Secretary Name | Mr Andrew Mark Fabian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Woodwarde Road London SE22 8UP |
Director Name | Russell Finch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Russell Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 9 Park Place London W5 5NQ |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(32 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Registered Address | Windsmoor House Lawrence Road London N15 4EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 2 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
6 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (5 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 May 1999 | Return made up to 16/04/99; full list of members (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
3 October 1997 | New secretary appointed;new director appointed (3 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 May 1997 | Return made up to 16/04/97; no change of members (8 pages) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | New director appointed (3 pages) |
4 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 May 1995 | Return made up to 16/04/95; no change of members (8 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: centaur & marlbeck house great george street leeds LS1 3BS (1 page) |