Friars Hill Guestling
Hastings
East Sussex
TN35 4EP
Director Name | Miriam Ann Hammett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(15 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 01 January 2009) |
Role | Operations Director |
Correspondence Address | Whitecrest Friars Hill Guestling Hastings East Sussex TN35 4EP |
Secretary Name | Miriam Ann Hammett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(15 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 01 January 2009) |
Role | Company Director |
Correspondence Address | Whitecrest Friars Hill Guestling Hastings East Sussex TN35 4EP |
Director Name | Donald Hammett |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 January 1997) |
Role | International Sales Director |
Correspondence Address | 87 Westfield Lane St Leonards On Sea East Sussex TN37 7NF |
Director Name | John Scott Stoddart |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2000) |
Role | Chartered Engineer |
Correspondence Address | 6 Shortsfield Close Horsham West Sussex RH12 2NA |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£94,663 |
Cash | £130 |
Current Liabilities | £401,198 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 3 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 3 August 2008 (5 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 37 frederick place brighton east sussex BN1 4EA (1 page) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | S/S cert release of liquidator (1 page) |
12 May 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2006 | C/O replacement of liquidator (10 pages) |
12 May 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2005 | Appointment of a voluntary liquidator (1 page) |
17 August 2005 | Statement of affairs (10 pages) |
17 August 2005 | Resolutions
|
26 July 2005 | Registered office changed on 26/07/05 from: units 1-3 rye industrial park rye harbour road rye east sussex TN31 7TE (1 page) |
5 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
21 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
16 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members
|
1 June 2000 | Registered office changed on 01/06/00 from: 309-311 harold road hastings east sussex TN35 5NE (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 September 1999 | Return made up to 29/06/99; full list of members (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 August 1997 | Return made up to 29/06/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 October 1996 | Return made up to 29/06/96; change of members
|
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 February 1996 | Auditor's resignation (1 page) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Return made up to 29/06/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 30 June 1994 (15 pages) |
31 March 1995 | New director appointed (2 pages) |