Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 December 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Financial Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £593,087 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
21 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
2 December 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
7 July 1999 | Return made up to 05/06/99; full list of members (7 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 September 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
20 July 1995 | Return made up to 05/06/95; full list of members (8 pages) |