Henfield
West Sussex
BN5 9ES
Secretary Name | Mrs Sarah Prudence Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1993(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 8 Southview Terrace Henfield Sussex BN5 9ES |
Secretary Name | Irene Louisa Hogg |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | Squirrels Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | Irene Louisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Squirrels Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | Mrs Sarah Prudence Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 December 1992) |
Role | Musician |
Correspondence Address | 8 Southview Terrace Henfield Sussex BN5 9ES |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2001 | Receiver ceasing to act (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page) |
13 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 May 1999 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 10-12 wrotham road gravesend kent DA11 0PE (1 page) |
4 December 1998 | Appointment of receiver/manager (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Return made up to 29/12/97; full list of members (6 pages) |
12 August 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
9 July 1997 | Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
16 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 January 1994 | Return made up to 29/12/93; no change of members
|
13 April 1993 | Return made up to 29/12/92; full list of members (5 pages) |
3 February 1993 | Secretary resigned;new secretary appointed (2 pages) |