Pixs Lane Rolvenden
Cranbrook
Kent
TN17 4HN
Director Name | Mrs Elizabeth Ann Eleri Beatton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | Kingsgate Rolvenden Cranbrook Kent TN17 4NE |
Secretary Name | Mrs Elizabeth Ann Eleri Beatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | Kingsgate Rolvenden Cranbrook Kent TN17 4NE |
Director Name | Robert Humphrey Jackson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1992) |
Role | Solicitor |
Correspondence Address | 14 Dewhurst Road London W14 0ET |
Registered Address | PO Box 900 Rotherwick House Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,240 |
Gross Profit | -£7,064 |
Net Worth | £904,230 |
Cash | £193,647 |
Current Liabilities | £125,962 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Restoration by order of the court (3 pages) |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
13 February 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members
|
27 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: P.o box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
25 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 September 1998 | Return made up to 01/08/98; no change of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
16 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
1 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (18 pages) |