Beckley
Rye
East Sussex
TN31 6TL
Secretary Name | George Edwin Roy Carey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | York House Camden Park Tunbridge Wells Kent TN2 4TN |
Director Name | Michael John Elsey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | The Retreat 6 Woodsland Road Hassocks West Sussex BN6 8HE |
Director Name | Ivan Peter Strawson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkhurst Cottage Stonegate Wadhurst East Sussex TN5 7EP |
Director Name | Mr Anthony William Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 1996) |
Role | Finance Director |
Correspondence Address | Pencombe House London Road Crowborough Sussex TN6 1SR |
Director Name | Neil David Comyns Berkeley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Cripps Corner Road, Staplecross Robertsbridge East Sussex TN32 5QR |
Director Name | Robert Anthony Rowland Berkeley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | Blackthorne Cottage Sandhurst Road Bodiam East Sussex TN32 5UN |
Registered Address | 53 Mulberry House Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1998 | Receiver ceasing to act (1 page) |
17 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1996 | Administrative Receiver's report (5 pages) |
16 October 1996 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
30 September 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 4 warren court croham road crowboough east sussex TN6 2RN (1 page) |
25 July 1996 | Appointment of receiver/manager (1 page) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
10 January 1996 | Return made up to 10/12/95; full list of members (7 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: maidstone road matfield tonbridge kent TN12 7JN (1 page) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Full accounts made up to 30 April 1994 (12 pages) |
7 April 1995 | Memorandum and Articles of Association (28 pages) |
7 April 1995 | Resolutions
|