Warninglid
Haywards Heath
West Sussex
RH17 5TJ
Director Name | Mr Rex Norris |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 11 September 2007) |
Role | Sales Executive |
Correspondence Address | 48 Queens Road Haywards Heath West Sussex RH16 1EE |
Director Name | Mr Kelvin Derek Pretty |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 11 September 2007) |
Role | Wine Merchant |
Correspondence Address | 74 Heath Way Horsham West Sussex RH12 5XU |
Secretary Name | Mr Rex Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 48 Queens Road Haywards Heath West Sussex RH16 1EE |
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £169,336 |
Gross Profit | £34,429 |
Net Worth | £48,653 |
Cash | £28,112 |
Current Liabilities | £11,500 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
28 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
17 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
5 February 2004 | Return made up to 21/01/04; full list of members
|
21 January 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
22 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
15 January 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 30 September 1999 (9 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
12 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
30 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
7 April 1995 | Memorandum and Articles of Association (26 pages) |
7 April 1995 | Resolutions
|