Hastings
East Sussex
TN34 1TT
Director Name | Mr Robin Angel Robert Mischeff |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1996(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 26 April 2011) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 8 Calonne Road London SW19 5HJ |
Secretary Name | Trevor Anthony Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Mr Dimiter Alexandrov Mirchev |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Willow Way London N3 2PL |
Director Name | Thomas Albert Bushby |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Knockrobin Rookery Way Haywards Heath Sussex RH16 4RE |
Director Name | Edward Newall |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Production Director |
Correspondence Address | 22 Green Lane Acomb York North Yorkshire YO2 3DL |
Director Name | Eric Alan Tinsley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 1997) |
Role | Managing Director |
Correspondence Address | Wayside Cottage 73 Larkfield Road Rawdon Leeds West Yorkshire LS19 6DZ |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1996(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mr Wilson Alexander Deyermond |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2004) |
Role | Confectionery Manager |
Country of Residence | England |
Correspondence Address | 51 Walkmill Crescent Carlisle CA1 2WF |
Secretary Name | CBJ Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Correspondence Address | First Floor Russell House Grove Hill Road Tunbridge Wells Kent TN1 1RZ |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Application to strike the company off the register (3 pages) |
30 December 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Statement of capital on 13 September 2010
|
13 September 2010 | Resolutions
|
13 September 2010 | Solvency Statement dated 24/06/10 (1 page) |
13 September 2010 | Resolutions
|
13 September 2010 | Statement of capital on 13 September 2010
|
13 September 2010 | Solvency statement dated 24/06/10 (1 page) |
13 September 2010 | Statement by directors (1 page) |
13 September 2010 | Statement by Directors (1 page) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
17 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
11 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
11 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
17 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 November 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
31 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
15 February 2007 | Accounts made up to 30 September 2006 (11 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 July 2006 | Accounts made up to 30 September 2005 (13 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
29 September 2005 | Return made up to 28/06/05; full list of members (2 pages) |
29 September 2005 | Return made up to 28/06/05; full list of members (2 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 January 2005 | Accounts made up to 30 September 2004 (14 pages) |
26 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
26 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
26 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
26 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2004 | Accounts made up to 30 September 2003 (13 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 28/06/04; full list of members
|
31 March 2004 | Declaration of mortgage charge released/ceased (6 pages) |
31 March 2004 | Declaration of mortgage charge released/ceased (6 pages) |
31 March 2004 | Declaration of mortgage charge released/ceased (6 pages) |
31 March 2004 | Declaration of mortgage charge released/ceased (6 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
16 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
27 May 2003 | Accounts made up to 30 September 2002 (15 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
26 March 2003 | Return made up to 28/06/02; full list of members
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 28/06/02; full list of members (7 pages) |
26 March 2003 | New director appointed (2 pages) |
1 August 2002 | Accounts made up to 30 September 2001 (14 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Company name changed house of york LIMITED(the)\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed house of york LIMITED(the)\certificate issued on 21/08/01 (2 pages) |
20 August 2001 | Return made up to 28/06/01; full list of members
|
20 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
25 May 2001 | Accounts made up to 30 September 2000 (15 pages) |
21 September 2000 | Return made up to 28/06/00; full list of members (7 pages) |
21 September 2000 | Return made up to 28/06/00; full list of members (7 pages) |
2 March 2000 | Accounts made up to 30 September 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 September 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 March 1999 | Accounts made up to 30 September 1998 (14 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
21 August 1998 | Return made up to 28/06/98; no change of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 July 1998 | Accounts made up to 30 September 1997 (14 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 28/06/97; change of members (8 pages) |
21 August 1997 | Return made up to 28/06/97; change of members
|
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1997 | Accounts made up to 31 December 1996 (14 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
1 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Stat dec re sh acq (7 pages) |
12 June 1997 | Stat dec re sh acq (7 pages) |
12 June 1997 | Declaration of assistance for shares acquisition (6 pages) |
12 June 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New director appointed (3 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 1ST floor,russell house grove hill road tunbridge wells kent TN1 1RZ (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 1ST floor,russell house grove hill road tunbridge wells kent TN1 1RZ (1 page) |
12 December 1996 | Auditor's resignation (1 page) |
12 December 1996 | Auditor's resignation (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 September 1996 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1995 | Amended accounts made up to 31 December 1993 (8 pages) |
17 March 1995 | Amended accounts made up to 31 December 1993 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |