Storrington
West Sussex
RH20 4BX
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 November 2001) |
Role | Accountant |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Secretary Name | Mrs Hilary Margurite Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 127 Woodlands Way Southwater Horsham West Sussex RH13 7DS |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 1997) |
Role | Chairman |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | Mr Stuart Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Folkestone Kent CT20 3SE |
Director Name | Anthony Gwilym Stimpson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Stuart Neil Appleton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1999) |
Role | Executive |
Correspondence Address | 42 Brunswick Square Hove East Sussex BN3 1EE |
Director Name | David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2000) |
Role | Chief Executive |
Correspondence Address | 110 Woodland Way West Wickham Kent BR4 9LU |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114,738 |
Current Liabilities | £114,738 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
15 February 2001 | Return made up to 27/09/00; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
25 January 2000 | Company name changed still frame LIMITED\certificate issued on 25/01/00 (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
9 December 1999 | Return made up to 27/09/99; no change of members (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 October 1999 | Resolutions
|
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
22 February 1999 | Company name changed still frame video LIMITED\certificate issued on 23/02/99 (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 October 1998 | Resolutions
|
9 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
9 October 1997 | Return made up to 27/09/97; full list of members
|
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: the old bacon factory 57/59 great suffolk street london. SE1 0BS (1 page) |
3 April 1997 | Director resigned (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 October 1996 | Return made up to 27/09/96; full list of members
|
18 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |