Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Director Name | Anthony Michael Hannah |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Private Investigator |
Correspondence Address | 5a Eton Avenue London NW3 3EY |
Director Name | Mr Michael William Ian Whyke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Marlpit Road Sharpthorne East Grinstead West Sussex RH19 4PD |
Secretary Name | Mr Michael William Ian Whyke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlpit Road Sharpthorne East Grinstead West Sussex RH19 4PD |
Director Name | Mr Peter Trevor Samuels |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southlands Hare Lane Blindley Heath Lingfield Surrey RH7 6JB |
Registered Address | 137/143 High Street Sutton Surrey SM1 1JH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2001 | Application for striking-off (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
4 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members
|
24 December 1998 | Director resigned (1 page) |
9 June 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
14 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
14 August 1995 | Resolutions
|