Ifield
Crawley
West Sussex
RH11 0TW
Director Name | Jean Hussey |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(5 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Long Ridge Bow Crediton Devon EX17 6JE |
Secretary Name | Keith John Beerling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(5 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 30 Poynings Road Ifield Crawley West Sussex RH11 0TW |
Registered Address | Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£726 |
Cash | £67 |
Current Liabilities | £793 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2007 | Return made up to 30/11/06; full list of members (9 pages) |
19 February 2007 | Application for striking-off (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 January 2006 | Return made up to 30/11/05; full list of members
|
7 February 2005 | Return made up to 30/11/04; full list of members (9 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Return made up to 30/11/03; full list of members
|
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Return made up to 30/11/02; full list of members (9 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
19 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Return made up to 30/11/00; full list of members (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2000 | Director's particulars changed (1 page) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 30/11/97; no change of members
|
16 May 1997 | Registered office changed on 16/05/97 from: 79 replingham road london SW18 5LU (1 page) |
5 March 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |