Mayfield
East Sussex
TN20 6DY
Director Name | Mr Stephen William Cradick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands House Mayfield Lane Wadhurst East Sussex TN5 6DG |
Secretary Name | Mr Stephen William Cradick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands House Mayfield Lane Wadhurst East Sussex TN5 6DG |
Director Name | Stuart Roderick Fagg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 July 2006) |
Role | Surveyor |
Correspondence Address | 6 Joyce Close Cranbrook Kent TN17 3LZ |
Registered Address | Northside House C/O Bdo Stoy Hayward Llp 69 Tweedy Road, Bromley Kent BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £474 |
Net Worth | £49,903 |
Cash | £298 |
Current Liabilities | £2,115 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
12 May 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
17 June 2005 | Return made up to 04/05/05; full list of members
|
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members
|
19 February 2004 | Ad 22/12/03--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
8 October 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members
|
26 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 7 st botolphs road sevenoaks kent TN13 3AJ (1 page) |
15 May 2001 | Ad 12/02/01--------- £ si 298@1 (4 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Ad 12/02/01--------- £ si 298@1=298 £ ic 2/300 (3 pages) |
27 June 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
7 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
25 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
3 October 1989 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1988 | Director's particulars changed (1 page) |
26 July 1986 | Director's particulars changed (1 page) |