Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 September 2012) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 9 Mayfield Avenue London W4 1PN |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2012) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Julian Nils Andersen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Giles Coppice Dulwich London SE19 1XF |
Director Name | Christopher John Barstow |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 02 October 2006) |
Role | Average Adjuster |
Correspondence Address | Aros Courts Hill Road Haslemere Surrey GU27 2PN |
Director Name | Douglas Andrew Cole |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2000) |
Role | Average Adjuster |
Correspondence Address | 7 Lake Road Tunbridge Wells Kent TN4 8XT |
Director Name | William Richards |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1992) |
Role | Average Adjuster |
Correspondence Address | Nashes Farm Hadlow Down Buxted East Sussex Tn22 |
Secretary Name | John Henry Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Emperor House 35 Vine Street London EC3N 2RH |
Director Name | Mr Richard Ralph Cornah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kirby Park West Kirby Wirral Merseyside L48 2HA |
Director Name | Charles Silvius Hebditch |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1995) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | The Old Rectory Fringford Bicester Oxfordshire OX6 9DX |
Secretary Name | John Gordon Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | Flat 20b 20 The Barons Twickenham Middlesex TW1 2AP |
Secretary Name | Sarah Louise Bricknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 105b Tranmere Road Earlsfield London SW18 3QP |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Paul Philip Silver |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2009) |
Role | Average Adjuster |
Correspondence Address | 47 Brittains Lane Sevenoaks Kent TN13 2JP |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Ctc Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts made up to 31 December 2008 (8 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 February 2009 | Appointment Terminated Director paul silver (1 page) |
16 February 2009 | Director appointed thomas damian ely (3 pages) |
16 February 2009 | Director appointed thomas damian ely (3 pages) |
16 February 2009 | Appointment terminated director paul silver (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
25 June 2008 | Accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
25 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members
|
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page) |
1 December 1999 | Return made up to 11/10/99; full list of members
|
1 December 1999 | Return made up to 11/10/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: emperor house 35, vine street london. EC3N 2RH. (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: emperor house 35, vine street london. EC3N 2RH. (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 November 1997 | Return made up to 11/10/97; no change of members (6 pages) |
6 November 1997 | Return made up to 11/10/97; no change of members (6 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
5 November 1996 | Return made up to 11/10/96; no change of members (6 pages) |
5 November 1996 | Return made up to 11/10/96; no change of members (6 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
14 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 11/10/95; full list of members (7 pages) |
31 October 1995 | Return made up to 11/10/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
6 May 1988 | Company name changed\certificate issued on 06/05/88 (2 pages) |
6 May 1988 | Company name changed\certificate issued on 06/05/88 (2 pages) |