Lymden Lane
Ticehurst
East Sussex
TN5 7JD
Director Name | Mr Garry Michael Robert Gatt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1994(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | East House 3 Ferndale Tunbridge Wells Kent TN2 3RL |
Director Name | Richard John Gatt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1994(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Site Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Michael Richard Gatt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1994) |
Role | Builder |
Correspondence Address | The Hunting Lodge Wadhurst Park Risenden Road Wadhurst East Sussex TN5 8NT |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£120,050 |
Current Liabilities | £439,142 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
31 October 2002 | Dissolved (1 page) |
---|---|
31 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Director's particulars changed (1 page) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Director's particulars changed (1 page) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
29 November 1999 | Statement of affairs (7 pages) |
29 November 1999 | Appointment of a voluntary liquidator (1 page) |
29 November 1999 | Resolutions
|
21 October 1999 | Auditor's resignation (1 page) |
28 September 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
17 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
6 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |