Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director Name | Mr Graham Veere Sherren |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(4 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartrow Manor Lydeard St Lawrence Taunton Somerset TA4 3PZ |
Secretary Name | John Whitfield Raw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Director Name | Gillian Mary Wilton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Publisher |
Correspondence Address | 10 Campion Terrace Leamington Spa Warwickshire CV32 4SX |
Director Name | Timothy Woodward |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Publishers Consultant |
Correspondence Address | 6 Marldon Road Birmingham West Midlands B14 6BJ |
Registered Address | St Giles House 50 Poland Street London W1V 4AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2000 | Application for striking-off (2 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 March 1999 | Accounts for a dormant company made up to 30 June 1998 (14 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
10 January 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1996 | Accounts for a dormant company made up to 30 June 1995 (10 pages) |
15 January 1996 | Resolutions
|
21 November 1994 | Full accounts made up to 30 June 1994 (11 pages) |
29 April 1994 | Full accounts made up to 30 June 1993 (14 pages) |
23 April 1993 | Full accounts made up to 30 June 1992 (13 pages) |
2 March 1992 | Full accounts made up to 30 June 1991 (11 pages) |
17 October 1991 | Full accounts made up to 30 June 1990 (11 pages) |
18 June 1991 | Full accounts made up to 30 June 1989 (11 pages) |