Northiam
Rye
East Sussex
TN31 6LY
Director Name | Piers Montagu Mott |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(11 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Gate House Farm Staplecross Robertsbridge East Essex TN32 5RP |
Secretary Name | Timothy John Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1993(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Oak House Main Street Northiam Rye East Sussex TN31 6LY |
Secretary Name | George Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | Oatridges Beech Hill Wadhurst Sussex TN5 6JL |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £398,565 |
Gross Profit | £118,057 |
Net Worth | £32,415 |
Current Liabilities | £26,318 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 January 2004 | Dissolved (1 page) |
---|---|
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 kenrick place london W1H 3FF (1 page) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 February 1996 | Liquidators statement of receipts and payments (5 pages) |
6 March 1995 | Appointment of a voluntary liquidator (1 page) |