Ardingly
Haywards Heath
West Sussex
RH17 6RT
Director Name | Mr Stephen John Carroll |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 September 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Amethyst Drive Sittingbourne Kent ME10 5JR |
Secretary Name | Mr Stephen John Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Amethyst Drive Sittingbourne Kent ME10 5JR |
Director Name | Mrs Alison Mary Harman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Appletrees Lower Road Forest Row East Grinstead East Sussex RH18 5HE |
Director Name | Mr Anthony Roland Harman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1996) |
Role | Pest Controller |
Correspondence Address | Old Barn Meath Green Lane Horley Surrey RH6 8HT |
Director Name | Mr David Frank Penney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1996) |
Role | Pest Controller |
Correspondence Address | 39 Castle Drive Horley Surrey RH6 9DB |
Secretary Name | Mr David Frank Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 39 Castle Drive Horley Surrey RH6 9DB |
Director Name | Michael Lee Cook |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1996(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Barnby 12 Woodcote Close Epsom Surrey KT18 7QJ |
Director Name | Richard Stanley Whitworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 29 Fairlawn Park Kettlewell Hill Horsell Woking Surrey GU21 4HT |
Secretary Name | Peter Roger Edward Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2000) |
Role | Secretary |
Correspondence Address | 39 Herons Place Isleworth Middlesex TW7 7BE |
Director Name | Michael Robert Morgan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(20 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | The White House 18 Seaway Avenue Friars Cliff Christchurch Dorset BH23 4EX |
Director Name | Dr Peter Karl Cottee |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | Moore Lodge Oldfield Road Heswall Wirral CH60 6SN Wales |
Director Name | Franklin John Kneller |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | Littlehurst 91 Burgh Heath Road Epsom Surrey KT17 4NT |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grove Way Esher Surrey KT10 8HQ |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 24 Mill Road Lewes East Sussex BN7 2RU |
Registered Address | Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £750,000 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2008 | Application for striking-off (1 page) |
6 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: heritage house 234 high street sutton surrey SM1 1NX (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
14 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members
|
26 February 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
25 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
24 October 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
6 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Director resigned (1 page) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 November 2001 | Return made up to 02/11/01; full list of members
|
13 November 2001 | Director's particulars changed (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 April 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
25 August 2000 | Return made up to 25/08/00; full list of members
|
24 August 2000 | Location of register of members (1 page) |
19 July 2000 | New director appointed (3 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
1 August 1999 | Director's particulars changed (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
27 August 1998 | Return made up to 25/08/98; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (1 page) |
27 February 1997 | Full accounts made up to 3 May 1996 (10 pages) |
8 September 1996 | Return made up to 25/08/96; change of members (6 pages) |
2 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: old barn meath green lane horley surrey RH6 8JA (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
31 August 1995 | Return made up to 25/08/95; no change of members
|
31 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
12 March 1976 | Incorporation (15 pages) |