Orchard Lane, Itchenor
Chichester
West Sussex
PO20 7AD
Director Name | David Michael Foster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(23 years, 3 months after company formation) |
Appointment Duration | 2 months (closed 05 January 1999) |
Role | Company Director |
Correspondence Address | Court Green Orchard Lane, Itchenor Chichester West Sussex PO20 7AD |
Director Name | Anthony Redvers Foster |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Piccotts End Farm 10 Leighton Buzzard Road Hemel Hempstead Hertfordshire HP1 3DX |
Director Name | Diane Foster |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Piccotts End Farm 10 Leighton Buzzard Road Hemel Hempstead Hertfordshire HP1 3DX |
Secretary Name | Diane Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Overdene Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,415,969 |
Cash | £237,472 |
Current Liabilities | £141,058 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2005 | Sec of state's release of liq (1 page) |
19 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2005 | C/O replacement of liquidator (4 pages) |
19 December 2005 | Appointment of a voluntary liquidator (1 page) |
16 December 2005 | S/S cert release of liquidator (1 page) |
18 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (6 pages) |
19 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Declaration of solvency (3 pages) |
7 March 2002 | Appointment of a voluntary liquidator (2 pages) |
7 March 2002 | Resolutions
|
27 February 2002 | Registered office changed on 27/02/02 from: 9 maxted road hemel hempstead herts HP2 7DX (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 December 2000 | Return made up to 08/09/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
29 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
30 April 1999 | Location of debenture register (1 page) |
30 April 1999 | Full accounts made up to 30 April 1996 (15 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 30 April 1997 (15 pages) |
30 April 1999 | Return made up to 08/09/98; full list of members (6 pages) |
30 April 1999 | Director's particulars changed (1 page) |
30 April 1999 | Return made up to 08/09/97; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 April 1998 (16 pages) |
30 April 1999 | Location of register of members (1 page) |
30 April 1999 | Secretary's particulars changed (1 page) |
30 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Restoration by order of the court (1 page) |
5 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1998 | Strike-off action suspended (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1997 | Full accounts made up to 30 April 1995 (13 pages) |
30 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
24 October 1995 | Return made up to 08/09/95; no change of members (4 pages) |