Brighton
East Sussex
BN2 1GB
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 November 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 November 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | John Lindsay Pearce Whiter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 29 Dry Hill Road Tonbridge Kent TN9 1LU |
Secretary Name | Andrew Neville Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 18 Lewes Crescent Brighton East Sussex BN2 1GB |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
20 February 2001 | Return made up to 12/02/01; full list of members (5 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 March 2000 | Return made up to 12/02/00; full list of members (5 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 February 1999 | Return made up to 12/02/99; full list of members (7 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 March 1998 | Return made up to 12/02/98; full list of members (7 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 April 1997 | Return made up to 12/02/97; full list of members (7 pages) |
23 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopgate london EC2M 4PB (1 page) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |