Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Financial Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | Peter John Price |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 11 Tennyson Place St Neots Huntingdon Cambridgeshire PE19 3LL |
Director Name | Michael Eric Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Marketing Executive |
Correspondence Address | 1 Lindbergh Welwyn Garden City Hertfordshire AL7 2NQ |
Registered Address | Fourth Floor Churchill House 142 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
13 September 2000 | Application for striking-off (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
26 May 2000 | Director resigned (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 4,lammas gate, 82,meadrow, godalming, surrey, GU7 3HT (1 page) |
20 October 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
28 June 1999 | Return made up to 05/06/99; full list of members (7 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
13 November 1998 | Director's particulars changed (1 page) |
15 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
20 June 1997 | Return made up to 05/06/97; full list of members (8 pages) |
16 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
15 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
31 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
20 July 1995 | Return made up to 05/06/95; full list of members (10 pages) |
31 March 1989 | Director resigned (2 pages) |
20 June 1988 | New secretary appointed;new director appointed (3 pages) |