Sunnydale Farnborough Park
Locks Bottom
Kent
BR6 8LY
Director Name | Mrs Carol Ann Downham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 April 1998) |
Role | Administration Director |
Correspondence Address | The Cottage Sunnydale Farnborough Park Locks Bottom Kent BR6 8LY |
Secretary Name | Mrs Carol Ann Downham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 April 1998) |
Role | Company Director |
Correspondence Address | The Cottage Sunnydale Farnborough Park Locks Bottom Kent BR6 8LY |
Registered Address | Unit 4 Bermondsy Trading Estate Rotherhithe New Rd London SE16 3LL |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 April 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1997 | Strike-off action suspended (1 page) |
29 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 January 1997 | Receiver ceasing to act (1 page) |
23 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1995 | Administrative Receiver's report (36 pages) |
9 August 1995 | Appointment of receiver/manager (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |