Nutbourne
Pulborough
West Sussex
RH20 2HS
Director Name | Jonathan Lindsay Phillips |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 October 2001) |
Role | Estate Agent |
Correspondence Address | 2 Hood Avenue East Sheen London SW14 7LH |
Director Name | Mrs Lesley Joan Ross |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 84 Browning Avenue Worcester Park Surrey KT4 8LD |
Director Name | John Thurston Stanley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 October 2001) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 22 Westbury Road Brentwood Essex CM14 4JR |
Secretary Name | Jonathan Lindsay Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 2 Hood Avenue East Sheen London SW14 7LH |
Registered Address | 9-13 2nd Floor Cursitor Street London EC4A 1LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,793 |
Current Liabilities | £1,600 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2001 | Application for striking-off (1 page) |
14 December 2000 | Company name changed throgmorton catering and leisure group LIMITED\certificate issued on 15/12/00 (2 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
12 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 October 1999 | Resolutions
|
6 September 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 September 1999 | Resolutions
|
6 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london. WC2E 9RT (1 page) |
25 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
15 October 1997 | Return made up to 31/08/97; full list of members (7 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
24 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
12 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |