Bishopstone
Seaford
East Sussex
BN25 2TH
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 September 2008) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Ian William McKenzie Cooper |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 May 2003) |
Role | Manager |
Correspondence Address | The Eagles Nest 87 Hurdis Road Bishopstone Seaford East Sussex BN25 2TH |
Secretary Name | Barbara Jean Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 33a Beechwood Gardens Caterham Surrey CR3 6NH |
Registered Address | 3 High Street Chislehurst BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £746 |
Cash | £12,211 |
Current Liabilities | £21,996 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2008 | Application for striking-off (1 page) |
10 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members
|
29 July 2003 | Secretary resigned (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2002 | Return made up to 21/07/01; full list of members (6 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 October 1998 | Return made up to 21/07/98; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
2 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |