Standard Hill Ninfield
Battle
East Sussex
TN33 9NJ
Director Name | Mr Alan Paul Knight |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Half Moon Cottage Bakers Lane Dallington East Sussex TN21 9JS |
Secretary Name | Mr Alan Paul Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1996(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Half Moon Cottage Bakers Lane Dallington East Sussex TN21 9JS |
Director Name | Michael Stuart Hunter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 May 2008) |
Role | Financial Acc |
Correspondence Address | Rosedale Pett Road Guestling East Sussex TN35 4EX |
Director Name | Miss Jeanne Mary Albutt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1996) |
Role | Admin Director |
Correspondence Address | 1 Beech Cottages Netherfield Battle East Sussex TN33 9PR |
Director Name | Mr Shaun Anthony Elliott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 1997) |
Role | Optical Director |
Country of Residence | England |
Correspondence Address | 1 South View Ninfield Battle East Sussex TN33 9JP |
Director Name | Mr David Richard Kapluggin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Engineering Director |
Correspondence Address | 80 Towerscroft Avenue St Leonards On Sea East Sussex TN37 7JB |
Director Name | Trevor Frank Roberts |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 1997) |
Role | Chairman |
Correspondence Address | 106 Ashurst Road Friern Barnet London N12 9AB |
Secretary Name | Miss Jeanne Mary Albutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 1 Beech Cottages Netherfield Battle East Sussex TN33 9PR |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £206,160 |
Cash | £96 |
Current Liabilities | £396,377 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2008 | Return of final meeting of creditors (1 page) |
1 October 2007 | Receiver ceasing to act (1 page) |
30 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchely london N2 8EX (1 page) |
3 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 November 2003 | Appointment of a liquidator (1 page) |
13 November 2003 | Order of court to wind up (3 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 1ST floor 16-17 boundary road hove east sussex BN3 4AN (1 page) |
13 October 2003 | Administrative Receiver's report (36 pages) |
13 October 2003 | Stat of affairs with f 3.10 (3 pages) |
15 August 2003 | Appointment of receiver/manager (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 8 brett drive bexhill on sea east sussex TN40 2JP (1 page) |
3 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2003 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
27 September 2002 | Chairman's report (4 pages) |
15 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2002 (3 pages) |
25 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
29 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2001 (3 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Amended full group accounts made up to 28 March 1998 (22 pages) |
20 September 2000 | Amended accounts made up to 27 March 1999 (9 pages) |
7 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2000 (2 pages) |
23 June 2000 | Particulars of mortgage/charge (5 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Nc inc already adjusted 27/03/92 (1 page) |
3 March 2000 | Accounts for a small company made up to 27 March 1999 (7 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members
|
7 July 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 1999 (2 pages) |
11 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
3 July 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 1998 (2 pages) |
26 January 1998 | Return made up to 30/12/97; no change of members
|
21 January 1998 | Director resigned (1 page) |
27 November 1997 | Full group accounts made up to 29 March 1997 (29 pages) |
3 September 1997 | Return made up to 30/12/96; no change of members
|
20 August 1997 | Registered office changed on 20/08/97 from: peter skilbeck associates 27 gildredge road eastbourne east sussex BN21 4RU (1 page) |
4 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: brett drive bexhill on sea east sussex TN40 2JP (1 page) |
21 January 1997 | Particulars of mortgage/charge (4 pages) |
5 December 1996 | Full group accounts made up to 30 March 1996 (24 pages) |
20 February 1996 | Secretary resigned;director resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Full group accounts made up to 1 April 1995 (24 pages) |
2 January 1996 | Return made up to 30/12/95; full list of members
|
15 December 1995 | Director's particulars changed (2 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Secretary's particulars changed (2 pages) |
26 January 1995 | Full group accounts made up to 2 April 1994 (25 pages) |
19 December 1994 | Return made up to 30/12/94; no change of members (6 pages) |
5 January 1994 | Return made up to 30/12/93; no change of members (6 pages) |
27 October 1976 | Annual return made up to 26/12/75 (4 pages) |