Mayes Lane, Warnham
West Sussex
RH12 3SG
Director Name | Mr Julian Allemby Hunt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1995(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 12 May 2009) |
Role | Importer |
Country of Residence | England |
Correspondence Address | The Firs Neb Lane Oxted Surrey RH8 9JN |
Secretary Name | Clive Leonard Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Whyteleafe Road Caterham Surrey CR3 5EG |
Director Name | Mr Barry John Farmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2009) |
Role | Importer |
Correspondence Address | Haw Farm Swartha Lane, Swartha Sylsden Keighley West Yorkshire BD20 0LP |
Director Name | Mr Kevin Moroney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage 111 Butterfield Green Road Stopsley Luton Bedfordshire LU2 8DD |
Secretary Name | Miss Linda Dawn Gerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | 7 Rowans Close Longfields Kent DA3 7QU |
Secretary Name | Mr Julian Allemby Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Neb Lane Oxted Surrey RH8 9JN |
Registered Address | Leonardo House, Fawkes Avenue Dartford Trade Park Dartford DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2009 | Appointment terminated director barry farmer (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Application for striking-off (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
30 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (1 page) |
21 November 2002 | Return made up to 10/11/02; full list of members
|
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 10/11/01; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 December 2000 | Return made up to 10/11/00; full list of members
|
17 January 2000 | Return made up to 10/11/99; full list of members
|
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: unit 20, dartford trade park wilks avenue dartford kent DA1 1JS (1 page) |
14 November 1997 | Return made up to 10/11/97; no change of members
|
13 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 November 1996 | Return made up to 10/11/96; no change of members
|
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
13 September 1995 | New director appointed (2 pages) |