Broad Street Green, Hooe
Battle
East Sussex
TN33 9HN
Director Name | Dudley Lance Rickard |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 20 Usborne Mews London SW8 1LR |
Secretary Name | Dudley Lance Rickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 20 Usborne Mews London SW8 1LR |
Director Name | Mr Russell Toms |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Danvers Drive Church Crookham Fleet Hampshire GU52 0ZD |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £121,361 |
Cash | £75,451 |
Current Liabilities | £68,925 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Return made up to 16/08/04; full list of members (7 pages) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
30 August 2003 | New director appointed (2 pages) |
20 August 2003 | Location of register of members (1 page) |
20 August 2003 | Resolutions
|
18 May 2003 | Resolutions
|
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 66 wigmore street london W1H 0HQ (1 page) |
7 September 2001 | Return made up to 16/08/01; full list of members (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 August 2000 | Return made up to 16/08/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 September 1999 | Director's particulars changed (2 pages) |
14 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 August 1995 | Return made up to 16/08/95; full list of members (12 pages) |
5 December 1994 | Resolutions
|
5 December 1994 | £ nc 1000/10000 21/11/94 (1 page) |
23 May 1988 | Resolutions
|
21 March 1988 | Company name changed rapid 5295 LIMITED\certificate issued on 22/03/88 (2 pages) |
16 February 1988 | Incorporation (15 pages) |