Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Director Name | Michael Howard Whitaker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 65 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UL |
Secretary Name | Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 16 December 2003) |
Role | Assistant Company Secretary |
Correspondence Address | 96 Marconi Road Chelmsford Essex CM1 1QE |
Director Name | Michael David Fenton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 8 Elms Avenue Muswell Hill London N10 2JP |
Director Name | Mr Peter Michael Hinchliff |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Director & Shareholder |
Correspondence Address | 31 High View Road Lightwater Surrey GU18 5YF |
Director Name | Robert Mark Redwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | First House Ingrams Copse Templewood Lane Farnham Common Slough Buckinghamshire SL2 3HF |
Secretary Name | Robert Mark Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | First House Ingrams Copse Templewood Lane Farnham Common Slough Buckinghamshire SL2 3HF |
Registered Address | 85 Fleet Street London EC4P 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Application for striking-off (1 page) |
27 June 2003 | Resolutions
|
23 May 2003 | Resolutions
|
5 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
16 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 January 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 6TH floor classic house 1 marthas buildings 180 old street london EC1V 9BP (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 12-16 westland place london N1 7LP (1 page) |
13 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 January 1999 | Resolutions
|
21 April 1998 | Return made up to 01/02/98; full list of members (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 February 1998 | Resolutions
|
18 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 January 1997 | Resolutions
|
9 September 1996 | Registered office changed on 09/09/96 from: 311 ballards lane north finchley london N12 8LY (1 page) |
31 May 1996 | Return made up to 01/02/96; full list of members (6 pages) |
23 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1995 | Resolutions
|
1 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 December 1988 | Memorandum and Articles of Association (7 pages) |