Hastings
East Sussex
TN35 5NW
Director Name | Mr Graham John Mason |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakfield Avenue East Wittering West Sussex PO20 8BU |
Director Name | Miss Helen Robathan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2000) |
Role | Secretary |
Correspondence Address | 53 Wood Lodge Lane West Wickham Kent BR4 9LY |
Secretary Name | Miss Helen Robathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 53 Wood Lodge Lane West Wickham Kent BR4 9LY |
Director Name | Andrew Mark Nelson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2004) |
Role | Surveyor |
Correspondence Address | 53 Wood Lodge Lane West Wickham Kent BR4 9LY |
Director Name | Francis Charles Mason |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2004) |
Role | Contracts Director |
Correspondence Address | Anderida Top Road Sharpthorne East Grinstead West Sussex RH19 4HU |
Secretary Name | Andrew Mark Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 53 Wood Lodge Lane West Wickham Kent BR4 9LY |
Director Name | Michael Kenneth Cheeseman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 12 Richmond Way East Grinstead West Sussex RH19 4TG |
Director Name | Neil Christopher Baker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 5 Chatsworth Drive Enfield Middlesex EN1 1EX |
Registered Address | Regal House Letchworth Drive Bromely Kent BR2 9BE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,315,542 |
Gross Profit | £353,563 |
Net Worth | £79,583 |
Cash | £156,658 |
Current Liabilities | £533,272 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2006 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Return made up to 20/07/05; full list of members
|
28 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | Return made up to 20/07/04; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
21 October 2003 | New director appointed (3 pages) |
26 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
22 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 18 wealden place bradbourne vale road sevenoaks kent TN13 3QQ (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: unit W1 lambs business park tilburstow hill road south godstone surrey RH9 8LJ (1 page) |
14 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
22 October 2001 | Return made up to 20/07/01; full list of members
|
10 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New secretary appointed (3 pages) |
14 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 53 wood lodge lane west wickham kent BR4 9LY (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
30 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 180 chesterfield drive sevenoaks kent TN13 2EF (1 page) |
21 October 1999 | Return made up to 27/06/99; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
25 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 June 1997 | New director appointed (2 pages) |
14 November 1996 | Full accounts made up to 30 September 1996 (11 pages) |
10 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Ad 15/09/95--------- £ si 9900@1=9900 £ ic 100/10000 (4 pages) |
12 December 1995 | Ad 23/08/94--------- £ si 98@1 (4 pages) |
12 December 1995 | £ nc 100/10000 15/09/95 (1 page) |
26 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
27 June 1989 | Incorporation (15 pages) |