Haywards Heath
West Sussex
RH16 1PE
Secretary Name | Mr Naren Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 19 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Director Name | David Carl Kahn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | White Lodge 36 Wolsey Road Northwood Middlesex HA6 2EN |
Director Name | John Henry Whitmore |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 4 Alderson Drive Tickhill Doncaster South Yorkshire DN11 9HR |
Director Name | David Julian Weightman Wheeler |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Haddon Farm South Lane Cawthorne Barnsley South Yorkshire S75 4EQ |
Director Name | Peter Wetzel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House 96 Watergate Street Chester CH1 2LF Wales |
Director Name | Alan George Renshaw |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Alan George Renshaw |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 1 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | David Laurence Plaut |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 9 Wentworth Terrace Wakefield West Yorkshire WF1 3QW |
Director Name | Mr David Holmes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Carleton Road Darrington Pontefract West Yorkshire WF8 3AG |
Director Name | Thomas Arthur Crouthers |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | Chestnut Close 4 Smithies Lane Barnsley South Yorkshire S75 1BH |
Director Name | Leslie Paul Booth |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 4 Dobcroft Close Sheffield South Yorkshire S11 9LL |
Director Name | Mr Brian Vincent Ball |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Sherburn In Elmet Leeds LS25 6AX |
Director Name | Bernard Adler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 August 1998) |
Role | Director And Company Secretary |
Correspondence Address | Rushfield Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Secretary Name | Bernard Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | Rushfield Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Brian Joseph Frost |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 4 Newlands Gate Warley Halifax West Yorkshire HX2 7SU |
Director Name | Richard Steven Franks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Lindley House Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Richard Steven Franks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Lindley House Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Michael Fielding Wolff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 6 Cary Walk Radlett Hertfordshire WD7 7DA |
Director Name | Wynford Vaughan Morgan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 3 North Farm Court Aston Sheffield South Yorkshire S31 0EU |
Secretary Name | Thomas Arthur Crouthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | Chestnut Close 4 Smithies Lane Barnsley South Yorkshire S75 1BH |
Director Name | John Philip Scaddan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Sunshine House Chenies Road, Chorleywood Rickmansworth Hertfordshire WD3 5LU |
Director Name | John Philip Scaddan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Sunshine House Chenies Road, Chorleywood Rickmansworth Hertfordshire WD3 5LU |
Director Name | Mr Graham Robert Adams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunnyside 11 Sparken Hill Worksop Nottinghamshire S80 1AX |
Registered Address | C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 1997 | Delivered on: 19 December 1997 Persons entitled: Midland Bank PLC Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) or any of them under or in connection with each or any of the designated finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 1997 | Delivered on: 18 February 1997 Satisfied on: 29 December 1997 Persons entitled: Midland Bank PLC Classification: Supplemental guarantee and debenture Secured details: All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders and to the lenders (as defined) or any of them under the facilities agreement (as defined) and under clause 3 of the supplemental guarantee and debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 December 1996 | Delivered on: 16 December 1996 Satisfied on: 29 December 1997 Persons entitled: Midland Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the designated finance documents (as defined) or under the standstill agreement (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2015 | Restoration by order of the court (5 pages) |
---|---|
17 December 2015 | Restoration by order of the court (5 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 August 2011 | Receiver's abstract of receipts and payments to 28 July 2011 (3 pages) |
11 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 August 2011 | Receiver's abstract of receipts and payments to 28 July 2011 (3 pages) |
26 October 2010 | Receiver's abstract of receipts and payments to 31 August 2010 (3 pages) |
26 October 2010 | Receiver's abstract of receipts and payments to 31 August 2010 (3 pages) |
29 September 2009 | Receiver's abstract of receipts and payments to 31 August 2009 (3 pages) |
29 September 2009 | Receiver's abstract of receipts and payments to 31 August 2009 (3 pages) |
30 October 2008 | Receiver's abstract of receipts and payments to 31 August 2008 (3 pages) |
30 October 2008 | Receiver's abstract of receipts and payments to 31 August 2008 (3 pages) |
1 October 2007 | Receiver's abstract of receipts and payments (3 pages) |
1 October 2007 | Receiver's abstract of receipts and payments (3 pages) |
20 November 2006 | Administrative Receiver's report (7 pages) |
20 November 2006 | Administrative Receiver's report (7 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: dodworth road barnsley south yorkshire S70 6JE (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: dodworth road barnsley south yorkshire S70 6JE (1 page) |
5 September 2006 | Appointment of receiver/manager (1 page) |
5 September 2006 | Appointment of receiver/manager (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 December 2004 | Return made up to 15/11/04; full list of members
|
15 December 2004 | Return made up to 15/11/04; full list of members
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (3 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | New secretary appointed (3 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
6 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 15/11/02; full list of members (7 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Ad 23/04/02--------- £ si 2500000@1=2500000 £ ic 3000000/5500000 (2 pages) |
2 May 2002 | Ad 23/04/02--------- £ si 2500000@1=2500000 £ ic 3000000/5500000 (2 pages) |
30 April 2002 | £ nc 3000000/5500000 23/04/02 (1 page) |
30 April 2002 | £ nc 3000000/5500000 23/04/02 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
23 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 June 2000 | Return made up to 17/06/00; full list of members
|
23 June 2000 | Return made up to 17/06/00; full list of members
|
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
10 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
10 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
22 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
3 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
3 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1997 | Particulars of mortgage/charge (43 pages) |
19 December 1997 | Particulars of mortgage/charge (43 pages) |
10 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
18 February 1997 | Particulars of mortgage/charge (11 pages) |
18 February 1997 | Particulars of mortgage/charge (11 pages) |
16 December 1996 | Particulars of mortgage/charge (43 pages) |
16 December 1996 | Particulars of mortgage/charge (43 pages) |
18 June 1996 | Return made up to 17/06/96; full list of members
|
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 17/06/96; full list of members
|
18 June 1996 | Director resigned (1 page) |
24 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |