Storrington
Pulborough
West Sussex
RH20 3HY
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1995(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 July 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane 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 | 01 February 1999(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr Richard Driver |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 126 High Street Westlingworth Beds |
Director Name | Mr Colin Noel Smith |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Moat Farm Dallinghoo Woodbridge Suffolk IP13 0HJ |
Director Name | Mr John Wilson Smith |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 4 North Ride Welwyn Hertfordshire AL6 9RD |
Secretary Name | Brian John Culverhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 4 Fairfield Gamlingay Sandy Bedfordshire SG19 3LG |
Director Name | Alastair Comyn Ching |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 1995) |
Role | Executive Dir |
Correspondence Address | 25 Desmond Avenue Cherry Hinton Cambridge Cambridgeshire CB1 4JS |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
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 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2001 | Application for striking-off (1 page) |
13 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
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 (4 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
26 November 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 29/01/99; full list of members (7 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
23 April 1998 | Resolutions
|
24 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 March 1997 | Full accounts made up to 30 September 1995 (11 pages) |
11 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
28 February 1996 | Return made up to 29/01/96; full list of members (7 pages) |
8 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 110 golden lane london EC1Y 0SS (1 page) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
4 September 1995 | Director resigned (2 pages) |
1 September 1995 | Ad 31/07/95--------- £ si 296791@1=296791 £ ic 50000/346791 (2 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Nc inc already adjusted 31/07/95 (1 page) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1995 | Return made up to 29/01/95; full list of members (8 pages) |