Lindfield
West Sussex
RH16 2TA
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Mr Bernard Alfred Peter Doherty |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Gordon Cottages Dukes Lane London W8 4JJ |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | Carole Julia Nicholson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Finance Manager |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Registered Address | 103 Wigmore Street London W1U 1AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,529,359 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2001 | Application for striking-off (1 page) |
10 July 2001 | Resolutions
|
19 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
4 January 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
15 May 2000 | Full accounts made up to 30 September 1999 (5 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; no change of members (11 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (5 pages) |
17 February 1999 | Return made up to 01/02/99; change of members (11 pages) |
1 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james 's square london SW1Y 4LB (1 page) |
24 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
15 August 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
11 December 1995 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
23 May 1995 | Resolutions
|