Fords Green
Nutley
East Sussex
TN22 3LH
Director Name | Mr Richard John Benford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 June 2005) |
Role | Power & Data Control Engineer |
Country of Residence | England |
Correspondence Address | Champneys Fords Green Nutley Uckfield East Sussex TN22 3LH |
Director Name | Mr Bozicko Ivan Mohacek |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 June 2005) |
Role | Power & Data Control Engineer |
Correspondence Address | Poplar Cottage Tandridge Lane Lingfield Surrey RH7 6LL |
Director Name | Mrs Julia Edney Mohacek |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 June 2005) |
Role | Secretary |
Correspondence Address | Poplar Cottage Tandridge Lane Lingfield Surrey RH7 6LL |
Secretary Name | Mrs Julia Edney Mohacek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | Poplar Cottage Tandridge Lane Lingfield Surrey RH7 6LL |
Registered Address | 91,Gower Street London. WC1E 6AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,409 |
Gross Profit | £3,635 |
Net Worth | £169,214 |
Cash | £156,919 |
Current Liabilities | £7,646 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
14 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members
|
3 December 1999 | Return made up to 06/03/99; full list of members; amend (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |