Mill Lane
Sidlesham
West Sussex
PO20 7LU
Director Name | Mr Dudley James Rignell |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Spinney Hove East Sussex BN3 6QT |
Secretary Name | Mrs Sheila Margaret Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Crayford Road Brighton East Sussex BN2 4DQ |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,000 |
Gross Profit | £6,247 |
Net Worth | £999,416 |
Cash | £17,476 |
Current Liabilities | £68,146 |
Latest Accounts | 25 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
22 April 2002 | Dissolved (1 page) |
---|---|
22 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Conve 20/01/00 (1 page) |
27 January 2000 | Declaration of solvency (3 pages) |
27 January 2000 | Appointment of a voluntary liquidator (1 page) |
27 January 2000 | Resolutions
|
16 July 1999 | Full accounts made up to 25 March 1999 (11 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 25 March 1998 (15 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 8 west walk leicester, LE1 7NH (1 page) |
18 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 25 March 1997 (7 pages) |
18 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
19 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
14 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |