Sunridge
Kent
BR2 0HP
Director Name | Mr Brian Keith Marsh |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Satwells Berton Rotherfield Greys Henley On Thames Oxon RG9 4QZ |
Secretary Name | Mr Graham George Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 4 Codicote Row Hemel Hempstead Hertfordshire HP2 7JE |
Director Name | Roy Thomas Mills |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Avenida Del Port 16 03790 Orba Alicante Spain Foreign |
Director Name | Mr Peter McBride |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 120538 Sharjah U A E |
Secretary Name | PNB Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 1997) |
Correspondence Address | 31 Harley Street London W1N 1DA |
Registered Address | 31 Harley Street London W1G 9QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £103,690 |
Gross Profit | £52,994 |
Net Worth | -£51,251 |
Cash | £5,858 |
Current Liabilities | £383,826 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Appointment terminated director peter mcbride (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members
|
21 December 2005 | Return made up to 31/07/05; full list of members (6 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 December 2004 | Return made up to 31/07/04; full list of members (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 19 seymour mews london W1H 6BG (1 page) |
10 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 December 2002 | Return made up to 31/07/02; full list of members (6 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 31 harley street london W1G 9QS (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
25 July 2001 | Return made up to 31/07/01; full list of members
|
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 August 1999 | Return made up to 31/07/99; no change of members (5 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Return made up to 31/07/98; no change of members (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 October 1997 | Return made up to 31/07/97; full list of members (7 pages) |
10 June 1997 | Particulars of contract relating to shares (4 pages) |
10 June 1997 | Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Return made up to 31/07/96; full list of members (7 pages) |
20 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Resolutions
|
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 September 1993 | Full accounts made up to 31 March 1993 (1 page) |
19 October 1992 | Full accounts made up to 31 March 1992 (12 pages) |