Cross In Hand
Heathfield
East Sussex
TN21 0LX
Secretary Name | Helen Teresa Agnes Garvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1993(9 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | Stowell House New Pond Hill Cross In Hand Heathfield East Sussex TN21 0LX |
Director Name | Joseph Arthur Bannister |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1993) |
Role | Secretary |
Correspondence Address | 20 Rue Jean Chalop L 1324 Luxembourg Luxembourg |
Director Name | Beatrice Niedercorn (Alternate To Ja Bannister |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1993) |
Role | Accountant |
Correspondence Address | 51 Rue De Verdun Thionville F-57100 Foreign |
Director Name | Ms Sabine Perrier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1993) |
Role | Assistant Manager |
Correspondence Address | 7 Rue De Madrid F-57110 Yutz |
Director Name | Francis Nicholas Hoogewerf |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1993) |
Role | Chartered Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 19 Rue Aldringen Luxemborg L-1118 |
Secretary Name | Close Trustees Guernsey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1993) |
Correspondence Address | Commerce House Les Banques St Peter Port Channel Islands Guernsey |
Registered Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £710,122 |
Cash | £3,220 |
Current Liabilities | £20,333 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2002 | Application for striking-off (1 page) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
7 February 2002 | Nc inc already adjusted 24/12/01 (1 page) |
7 February 2002 | Ad 24/12/01--------- £ si 271839@1=271839 £ ic 270000/541839 (2 pages) |
7 February 2002 | Resolutions
|
12 November 2001 | Ad 31/10/01--------- £ si 269000@1=269000 £ ic 1000/270000 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | £ nc 1000/270000 31/10/01 (1 page) |
6 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 8 baker street london W1M 1DA (1 page) |
21 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Amended accounts made up to 30 April 2000 (5 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 June 2000 | Auditor's resignation (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
25 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
12 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |