Court Barn Lane Birdham
Chichester
West Sussex
PO20 7BQ
Secretary Name | Ms Rosalind Eileen Margaret Hallifax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Richborne Terrace London SW8 1AS |
Director Name | Mr Michael Charles Blightman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | The Old Cottage Trodds Lane Merrow Guildford Surrey GU1 2XR |
Director Name | Mr Malcolm William Herring |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Eagles The Thatchway Rustington Littlehampton West Sussex BN16 2BN |
Director Name | Mr Philip James Ives |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | General Manager |
Correspondence Address | 12 Fry Crescent Burgess Hill West Sussex RH15 8TP |
Director Name | Mr Brian Morris |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 28 Kings Hill Beech Alton Hampshire GU34 4AL |
Secretary Name | Mr Brian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 28 Kings Hill Beech Alton Hampshire GU34 4AL |
Director Name | Mr Kevin Thomas Ingham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 153 Upper Welland Road Malvern Worcestershire WR14 4LB |
Secretary Name | Mr Kevin Thomas Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 153 Upper Welland Road Malvern Worcestershire WR14 4LB |
Director Name | Gerald Alan Chapman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2003) |
Role | Financial Director |
Correspondence Address | 6 Luckley Wood Wokingham Berkshire RG11 3EW |
Secretary Name | Gerald Alan Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2003) |
Role | Financial Director |
Correspondence Address | 6 Luckley Wood Wokingham Berkshire RG11 3EW |
Registered Address | 19a Richborne Terrace London SW8 1AS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,341 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2006 | Application for striking-off (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
8 July 2005 | Return made up to 31/05/05; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: pullig & co second floor bridewell house 9 bridewell place london EC4V 6AZ (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members
|
24 June 2003 | Registered office changed on 24/06/03 from: 99 station road edgware middlesex HA8 7JG (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 October 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 September 2001 | Director resigned (1 page) |
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: yateley lodge reading road yateley,camberley surrey gu 177 (1 page) |
4 September 2001 | Return made up to 31/05/01; full list of members (8 pages) |
4 September 2001 | Return made up to 31/05/00; no change of members (6 pages) |
31 August 2001 | Restoration by order of the court (2 pages) |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2000 | Application for striking-off (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
22 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Return made up to 31/05/97; no change of members (10 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
21 June 1996 | Return made up to 31/05/96; no change of members (10 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |