Plumpton Green
East Sussex
BN7 3BD
Secretary Name | Hannelore Erika Schlieker-Bollmann |
---|---|
Nationality | German |
Status | Current |
Appointed | 06 November 1997(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Woodgate Meadow Plumpton Green East Sussex BN7 3BD |
Director Name | Christopher Angell Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 August 1999) |
Role | Computer Consultant |
Correspondence Address | 6 Knoyle Road Brighton East Sussex BN1 6RB |
Director Name | Kim Jones |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 August 1999) |
Role | Software Designer |
Correspondence Address | 125 Hartington Road Brighton East Sussex BN2 3PA |
Director Name | Graeme Fraser Knott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 November 1997) |
Role | Engineer |
Correspondence Address | 4 Royal Crescent Brighton East Sussex BN2 1AL |
Director Name | Simon Paul Laurence |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 1993) |
Role | Design Engineer |
Correspondence Address | 2 Roedean Heights Brighton East Sussex BN2 5SA |
Director Name | John David Lawrence Marsh |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Microcomputer Specialist |
Correspondence Address | 6 Woodruff Avenue Hove East Sussex BN3 6PF |
Director Name | John David Lawrence Marsh |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Microcomputer Specialist |
Correspondence Address | 6 Woodruff Avenue Hove East Sussex BN3 6PF |
Secretary Name | Kim Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 125 Hartington Road Brighton East Sussex BN2 3PA |
Director Name | Mr Paul Alan Cottrell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 31 Castle Rise Ridgewood Uckfield East Sussex TN22 5UN |
Registered Address | Seventh Floor Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £137,528 |
Gross Profit | £115,668 |
Net Worth | £10,027 |
Cash | £41,144 |
Current Liabilities | £186,825 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2002 | Dissolved (1 page) |
---|---|
27 December 2001 | Completion of winding up (1 page) |
24 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 August 2001 | Copy of order of court wind-up (6 pages) |
21 August 2001 | Order of court to wind up (2 pages) |
21 August 2001 | Notice of discharge of Administration Order (5 pages) |
27 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
13 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
25 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2000 | Return made up to 17/10/99; full list of members (8 pages) |
2 February 2000 | Director resigned (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 2000 | Notice of result of meeting of creditors (7 pages) |
15 October 1999 | Administration Order (4 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: hbm house 26 victoria way burgess hill west sussex RH15 9NF (1 page) |
14 October 1999 | Notice of Administration Order (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 April 1999 | Auditor's resignation (2 pages) |
3 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
1 April 1999 | Director resigned (1 page) |
12 October 1998 | Return made up to 17/10/98; no change of members (6 pages) |
2 October 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
5 December 1997 | Auditor's resignation (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | New secretary appointed (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: nile house nile street brighton BN1 1PH (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
11 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
27 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 January 1997 | Return made up to 17/10/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
12 July 1995 | Director resigned (2 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |