Bognor Regis
West Sussex
PO22 7LA
Director Name | James Wyatt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1998(21 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Knockhurst Court Vineys Gardens Tenterton Kent TN30 7AZ |
Director Name | Mr Derek Arthur Colby |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 1998) |
Role | Potato Merchant |
Correspondence Address | 112 Norsey Road Billericay Essex CM11 1BG |
Director Name | Mr Albert Charles Woolf |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 1998) |
Role | Potato Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15 Bush Hill London N21 2DB |
Director Name | Peter Brian Wyatt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 03 March 1999) |
Role | Potato Merchant |
Correspondence Address | Gerrus Grangewood Battery Hill Fairlight East Sussex Tn35 |
Secretary Name | Robin Muswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Robin Muswell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £351,691 |
Cash | £227,411 |
Current Liabilities | £603,575 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
30 July 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Appointment of a voluntary liquidator (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Statement of affairs (25 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: white house land ivychurch romney marsh kent TN29 0AL (1 page) |
2 June 2000 | Return made up to 08/02/00; full list of members (8 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 431 london fruit exchange london E1 6EL (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Return made up to 08/02/99; full list of members
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (3 pages) |
24 March 1999 | New director appointed (3 pages) |
24 March 1999 | Director resigned (1 page) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
12 August 1998 | Particulars of mortgage/charge (6 pages) |
24 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Particulars of mortgage/charge (18 pages) |