St Leonards Forest
Horsham
West Sussex
RH12 4TG
Secretary Name | William Peter Hemming |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Cranbrook Warren Drive Kingswood Tadworth Surrey KT20 6PX |
Director Name | John Samuel Humphrey Painter |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1992) |
Role | Hearing Aid Dispenser |
Correspondence Address | 30 The Spinney Tattenham Corner Epsom Surrey KT18 5QU |
Secretary Name | John Samuel Humphrey Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 30 The Spinney Tattenham Corner Epsom Surrey KT18 5QU |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 1999 | Dissolved (1 page) |
---|---|
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Appointment of a voluntary liquidator (1 page) |
16 March 1998 | Declaration of solvency (3 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: fitzalan house 70 high street ewell , epsom surrey , KT17 1RQ (1 page) |
16 March 1998 | Res re assets in specie (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | Strike-off action suspended (1 page) |
20 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
24 April 1995 | 169 49 £1 shs/repurch 160392 (2 pages) |
29 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |