Etchingham
East Sussex
TN19 7QJ
Director Name | Mrs Lisa Rose Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Hill House Etchingham East Sussex TN19 7QJ |
Secretary Name | John Spencer Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Hill House Etchingham East Sussex TN19 7QJ |
Director Name | Jonathan Barradale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | Inwood Cottage Forest Road East Horsley Leatherhead Surrey KT24 5EY |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £77,909 |
Current Liabilities | £467,760 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2005 | Bona Vacantia disclaimer (1 page) |
---|---|
27 December 2001 | Dissolved (1 page) |
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Appointment of a voluntary liquidator (1 page) |
19 June 2000 | Statement of affairs (10 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 72 new cavendish street london W1M 8AU (1 page) |
17 February 2000 | Director resigned (1 page) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 27-31 blandford street london W1M 3AD (1 page) |
20 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
14 May 1998 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members (14 pages) |