Hove
East Sussex
BN3 1ED
Secretary Name | Maureen Eagles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 14 April 2009) |
Role | Married Woman |
Correspondence Address | 33a Brunswick Square Hove East Sussex BN3 1ED |
Director Name | Barry Edward Eagles |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1997(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Flat 4 33a Brunswick Square Hove East Sussex BN3 1ED |
Director Name | Mr Peter Francis Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(3 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 4 Hedgecroft Dorking Road Tadworth Walton On The Hill Surrey KT20 5SQ |
Director Name | Barry Edward Eagles |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(3 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | Flat 4 33a Brunswick Square Hove East Sussex BN3 1ED |
Director Name | Ian Edward McCutcheon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(3 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 4 Maybrick Close Little Sandhurst Camberley Berkshire GU47 8JD |
Secretary Name | Barry Edward Eagles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(3 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | Flat 4 33a Brunswick Square Hove East Sussex BN3 1ED |
Director Name | Miss Isobel Jane Eagles |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 1997) |
Role | Secretary |
Correspondence Address | 2 White Horse Lane London Colney St Albans Hertfordshire AL2 1JX |
Registered Address | Jeffrey Gold & Co Ajp Business Centre 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,684 |
Cash | £2,279 |
Current Liabilities | £33,461 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: jeffrey gold & co ajp business centre 152-154 coles green road london NW2 7HD (1 page) |
8 June 2007 | Return made up to 08/01/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of debenture register (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 May 2006 | Return made up to 08/01/06; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 4A accommodation road golders green london NW11 8ED (1 page) |
2 February 2005 | Return made up to 08/01/05; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members
|
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 18 manor hall avenue london NW4 1NX (1 page) |
19 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 September 2000 | Return made up to 08/01/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 January 1999 | Return made up to 08/01/99; full list of members
|
12 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
9 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 1996 | Return made up to 08/01/96; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |