Company NameHastings Pier Company Limited
Company StatusDissolved
Company Number01934373
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Charles Cruse
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCertified Accountant
Correspondence AddressDilkusha Felcot Road
Felbridge
East Grinstead
West Sussex
RH19 2PX
Director NameMrs Ivy Fisher
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWestdene
16 Hollington Pack Road
St Leonards-On-Sea
East Sussex
TN38 0SG
Director NameAnnette Christina Folwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 Spilstead Cottages
Stream Lane Sedlescombe
Battle
East Sussex
TN33 0PB
Director NameMr John Raymond Shrive
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressHigh Meadow Friars Hill
Guestling
Hastings
East Sussex
TN35 4EP
Director NameCarolyn Lesley Bourne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressTanners Farm House
Lions Green
Horam
East Sussex
TN21 0PJ
Secretary NameAnnette Christina Folwell
NationalityBritish
StatusCurrent
Appointed07 June 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address2 Spilstead Cottages
Stream Lane Sedlescombe
Battle
East Sussex
TN33 0PB
Director NameColin Peter Folwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(10 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Rectory
109 Elphinstone Road
Hastings
East Sussex
TN34 2BN
Director NameMr Henry Hugh Fourgrove
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressTollwood
Netherfield
Battle
East Sussex
TN33 9QA
Secretary NameDeryck Leslie Blows
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 June 1995)
RoleCompany Director
Correspondence Address25 Salisbury Road
St Leonards On Sea
East Sussex
TN37 6RX

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£550,121
Gross Profit£297,312
Net Worth£81,413
Cash£19,919
Current Liabilities£161,072

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 September 2003Dissolved (1 page)
20 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (6 pages)
2 December 1999Notice of Constitution of Liquidation Committee (2 pages)
2 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Statement of affairs (17 pages)
2 November 1999Appointment of a voluntary liquidator (1 page)
18 October 1999Registered office changed on 18/10/99 from: the pier hastings east sussex TN34 1LA (1 page)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 June 1998Auditor's resignation (1 page)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Return made up to 24/05/97; full list of members (8 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Return made up to 24/05/96; full list of members (8 pages)
7 May 1996Full accounts made up to 31 December 1995 (12 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995Secretary resigned;new director appointed (2 pages)
23 May 1995Return made up to 24/05/95; full list of members (6 pages)
28 April 1995Full accounts made up to 31 December 1994 (12 pages)
29 July 1985Incorporation (119 pages)