Bognor Regis
West Sussex
PO21 4HF
Secretary Name | Caroline Maud Polly Botton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Arun Way Bognor Regis West Sussex PO21 4HF |
Director Name | Mr Albert Botton (Jnr) |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Amusement Caterer |
Correspondence Address | 47 High Street Bognor Regis West Sussex PO21 1RX |
Registered Address | 187 Merton Road South Wimbledon London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 July 1999 | Dissolved (1 page) |
---|---|
15 September 1997 | Receiver's abstract of receipts and payments (4 pages) |
15 September 1997 | Receiver ceasing to act (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1997 | Notice to Secretary of State for direction (1 page) |
17 April 1997 | Completion of winding up (1 page) |
17 April 1997 | Dissolution deferment (1 page) |
20 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1996 | Order of court to wind up (1 page) |
17 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1996 | Order of court to wind up (1 page) |
10 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
9 May 1995 | Particulars of mortgage/charge (14 pages) |
21 April 1995 | Appointment of receiver/manager (4 pages) |