Hove
East Sussex
BN3 6LA
Director Name | The Guild Of Master Craftsmen Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 March 2007) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Director Name | Mr Gerald Albert Crocker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1994) |
Role | Insurance Consultant |
Correspondence Address | 7 Post Horn Close Forest Row East Sussex RH18 5DE |
Director Name | Rowland Anthony Edwards |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1997) |
Role | Insurance Consultant |
Correspondence Address | 37 Ash Close Crawley Down West Sussex RH10 4PG |
Director Name | Mr Michael Anthony Rutland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1994) |
Role | Insurance Consultant |
Correspondence Address | 10 St Davids Road Tunbridge Wells Kent TN4 9JQ |
Secretary Name | Mr Gerald Albert Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 7 Post Horn Close Forest Row East Sussex RH18 5DE |
Director Name | Bruce Yorstoun Maley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 1997) |
Role | Insurance Broker/Director |
Correspondence Address | Rosings Ripe Lewes East Sussex BN8 6AW |
Secretary Name | Mr Alfred John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Sunny Corner Orchard Way Warninglid Haywards Heath West Sussex RH17 5ST |
Director Name | Alan Ernest Phillips |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Parklands Keymer Road Burgess Hill West Sussex RH15 0BA |
Secretary Name | Fiona Jane Halina Grom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 64 The Crescent Wimbledon Park London Greater London SW19 8AN |
Secretary Name | Jennifer Ann Barbara Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Paddocks Keymer Road Burgess Hill Sussex RH15 0BA |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,457 |
Current Liabilities | £1,503 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Application for striking-off (1 page) |
10 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (2 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 November 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 January 2002 | Return made up to 09/10/01; full list of members (5 pages) |
31 January 2002 | Resolutions
|
27 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 December 2000 | Return made up to 09/10/00; full list of members (5 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 December 1998 | Return made up to 09/10/98; full list of members (6 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 27/31 blandford street london W1 (1 page) |
19 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
5 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
25 March 1997 | Full accounts made up to 31 May 1996 (14 pages) |
26 November 1996 | Return made up to 09/10/96; full list of members (5 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
22 February 1996 | Return made up to 09/10/95; full list of members (6 pages) |