Baslow Road
Eastbourne
East Sussex
BN20 7UL
Director Name | Mr Anthony Laurence Hickmott |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 10 February 2004) |
Role | Record Wholesaler |
Correspondence Address | 42 Hartswood Road London W12 9NF |
Director Name | Mr John Robert Wright |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 10 February 2004) |
Role | Record Retailer |
Correspondence Address | 76 Charterfield Avenue Putney London SW15 6HQ |
Secretary Name | Mr Paul Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 10 February 2004) |
Role | Record Wholesaler |
Correspondence Address | Baslow Mount 9 Baslow Court Baslow Road Eastbourne East Sussex BN20 7UL |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,356 |
Cash | £12,011 |
Current Liabilities | £377,926 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 47 st johns wood high street london NW8 7PH (1 page) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Director's particulars changed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 May 1995 | Return made up to 16/05/95; full list of members (10 pages) |