Rustington
Littlehampton
West Sussex
BN16 2UP
Director Name | Godfrey Howard Harker |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Longlands 69a Lewes Road Ditchling Hassocks West Sussex BN6 8TY |
Director Name | Martyn Richard Hudson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | Flat 12a Pencraig 40 Lindsay Road Branksome Park Poole Dorset BH13 6AZ |
Director Name | Michael Edward Hyatt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | Lynwood Holland Road Steyning West Sussex BN44 3GJ |
Director Name | John William Shute |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Lakers House Mill Road West Chiltington Pulborough West Sussex RH20 2PZ |
Director Name | Yvonne Elizabeth Shute |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Lakers House Mill Road West Chiltington West Sussex RH20 2PZ |
Director Name | Mr John Howard Singer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House 62 Woodhall Gate Pinner Middlesex HA5 4TL |
Director Name | Peter Dennis Waters |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 10 Lavender Close Middleton On Sea West Sussex PO22 6SP |
Secretary Name | Godfrey Howard Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Longlands 69a Lewes Road Ditchling Hassocks West Sussex BN6 8TY |
Registered Address | Grant Thornton House Melton Street Euston Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 December 2000 | Receiver ceasing to act (1 page) |
21 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2000 | Notice of adminstrative receivers' death (1 page) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 May 1995 | Receiver's abstract of receipts and payments (4 pages) |