Danehill
West Sussex
RH17 7JE
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(18 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 February 1998) |
Role | Secretary/Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 February 1998) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Michael John Davies |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | The Chase 24 Whitehall Road Colwyn Bay Clwyd LL28 4HW Wales |
Director Name | Mr Michael James Weaver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1994) |
Role | Accountant |
Correspondence Address | 23 Y Bryn Glan Conwy Colwyn Bay Clwyd LL28 5NJ Wales |
Director Name | Douglas Stanley Wordsworth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 1996) |
Role | Accountant |
Correspondence Address | 37 Juniper Drive Great Sutton Ellesmere Port South Wirral L66 2YW |
Secretary Name | Douglas Stanley Wordsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 37 Juniper Drive Great Sutton Ellesmere Port South Wirral L66 2YW |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Registered Address | Simon House 6 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
18 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
25 April 1996 | Company name changed robertson mccarta LIMITED\certificate issued on 26/04/96 (2 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: ty'n-y-coed llandudno gwynedd north wales LL30 1SA (1 page) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 July 1995 | Director's particulars changed (4 pages) |