Amberley
West Sussex
Bn18
Director Name | Martin George Cummings |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(11 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Hotelier |
Correspondence Address | Amberley Castle Amberley West Sussex Bn18 |
Secretary Name | Joy Edith Cummings |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(11 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Amberley Castle Amberley West Sussex Bn18 |
Director Name | Jeanette Sara Simpson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years after company formation) |
Appointment Duration | 4 years (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | 18 Fox Dene Bargate Wood Godalming Surrey GU7 1YQ |
Director Name | Keith Graham Simpson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years after company formation) |
Appointment Duration | 4 years (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | 18 Fox Dene Bargate Road Godalming Surrey GU7 1YQ |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,207,507 |
Gross Profit | £646,106 |
Net Worth | -£36,858 |
Cash | £3,500 |
Current Liabilities | £389,021 |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 August 2002 | Dissolved (1 page) |
---|---|
1 May 2002 | Liquidators statement of receipts and payments (7 pages) |
1 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2002 | Sec.state's cert.-release of liq (1 page) |
12 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 February 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (7 pages) |
4 February 1999 | Death of a liquidator (1 page) |
9 July 1998 | C/O re appt of liq (3 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
30 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 1998 | Statement of affairs (9 pages) |
30 April 1998 | Appointment of a voluntary liquidator (2 pages) |
30 April 1998 | Resolutions
|
8 April 1998 | Registered office changed on 08/04/98 from: connaught house alexandra terrace guildford surrey gui 3DA (1 page) |
10 June 1997 | Return made up to 30/11/96; full list of members (6 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1994 (13 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 December 1996 | Full accounts made up to 31 January 1995 (13 pages) |
23 February 1996 | Return made up to 30/11/95; full list of members (7 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: langton priory portsmouth guildford surrey GU2 5EH (1 page) |
13 March 1995 | Return made up to 30/11/94; full list of members (14 pages) |