Bexhill On Sea
East Sussex
TN40 1QZ
Secretary Name | Michael John Harrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(10 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Holly Cottage Warbleton Heathfield East Sussex TN21 9BG |
Secretary Name | John Sinclair Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 21 Chevening Road Greenwich London SE10 0LB |
Director Name | Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 December 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | PO Box 892 Cape Town 8000 South Africa Foreign |
Secretary Name | Michael Courtenay Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 369 Kennington Lane London |
Registered Address | 369 Kennington Lane Vauxhall London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2007 | Application for striking-off (1 page) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Return made up to 10/04/07; no change of members (6 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
2 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 May 2001 | Return made up to 10/04/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Return made up to 10/04/98; no change of members (5 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
21 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 April 1997 | Return made up to 10/04/97; no change of members
|
30 December 1996 | Location of register of members (1 page) |
19 December 1996 | Return made up to 10/04/96; full list of members (7 pages) |
19 December 1996 | Return made up to 10/04/95; no change of members (5 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (5 pages) |
20 November 1996 | Resolutions
|
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |