Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 August 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr John Davis |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1997) |
Role | General Manager |
Correspondence Address | 94 Stroud Road Gloucester Gloucestershire GL1 5AJ Wales |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Financial Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | Mrs Glennis Hilda Spencer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 October 1998) |
Role | Commercial Director |
Correspondence Address | 34 Caversham Road Kingstanding Birmingham West Midlands B44 0LN |
Director Name | Mr John Leonard Boyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Flemington Avenue Greystone Court Strathaven South Lanarkshire ML10 6FJ Scotland |
Registered Address | Fourth Floor Churchill House 142 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £304,955 |
Current Liabilities | £4,375 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | Application for striking-off (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey, GU7 3HT (1 page) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
28 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
13 May 1998 | Amended accounts made up to 30 September 1997 (6 pages) |
11 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
16 January 1998 | Company name changed tws tool company LIMITED\certificate issued on 19/01/98 (2 pages) |
5 July 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
20 June 1997 | Return made up to 05/06/97; full list of members
|
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
18 June 1996 | Company name changed S.E.P. technologies LIMITED\certificate issued on 19/06/96 (2 pages) |
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
20 July 1995 | Return made up to 05/06/95; full list of members (8 pages) |