Eastbourne
East Sussex
BN20 7UP
Secretary Name | Anne Vibeke Scudamore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | Spring Mead 25 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Jean Corbett Harrison |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | Hodland Cottage Stainton Penrith Cumbria CA11 0EP |
Director Name | Mr Winthrop Scott Perry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 3 Moor Park Gardens Coombe Lane West Kingston-Upon-Thames Surrey KT2 9TZ |
Director Name | Christine Ann Sarkis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | 24 Ivory House Plantation Wharf London SW11 3TN |
Secretary Name | Jean Corbett Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Hodland Cottage Stainton Penrith Cumbria CA11 0EP |
Secretary Name | Thomas Irwin Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 68 Netherend Road Penrith Cumbria CA11 8PH |
Secretary Name | Mr Martin John Bociek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Director Name | Mr Martin John Bociek |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,198,694 |
Gross Profit | £1,087,736 |
Net Worth | £100,594 |
Cash | £18,384 |
Current Liabilities | £508,802 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2002 | Application for striking-off (1 page) |
27 February 2002 | Return made up to 06/02/02; full list of members
|
16 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: rose lodge winters park penrith cumbria CA11 8RG (1 page) |
12 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Company name changed rose lodge care LIMITED\certificate issued on 29/05/01 (2 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 30 September 2000 (17 pages) |
15 March 2000 | Return made up to 06/02/00; full list of members
|
3 March 2000 | Full accounts made up to 30 September 1999 (18 pages) |
10 August 1999 | Director resigned (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 06/02/99; full list of members
|
4 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
29 January 1998 | Return made up to 06/02/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (19 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
1 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
27 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |