Battle Road, Dallington
Heathfield
East Sussex
TN21 9LF
Director Name | Alice Elina Cowie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | The Oast House Turners Farm Battle Road, Dallington Heathfield East Sussex TN21 9LF |
Secretary Name | Colin George Thomas Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Correspondence Address | The Oast House, Turners Farm Battle Road, Dallington Heathfield East Sussex TN21 9LF |
Director Name | Jonathan Mark Painter |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 August 1996) |
Role | Warranty Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Kalithea Biddisham Lane Somerset BS26 2RG |
Secretary Name | Christina Anthoulla Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 3 Parklands Bitterne Park Southampton Hampshire SO18 1UE |
Director Name | Mr Peter Herbert Edward Bennett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Daracott Plaistow Road Loxwood Billingshurst West Sussex RH14 0TU |
Secretary Name | Jonathan Mark Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalithea Biddisham Lane Somerset BS26 2RG |
Secretary Name | Cecelia Ann Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Beagles Wood Road Pembury Kent TN2 4HX |
Secretary Name | Alice Elina Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 8 Inglewood Court 9 Oaklands Road Bromley Kent BR1 3SH |
Secretary Name | Steven Dryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 11 London Lane Bromley Kent BR1 4HB |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108,606 |
Cash | £14,348 |
Current Liabilities | £140,203 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 December 2005 | Dissolved (1 page) |
---|---|
12 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2005 | Liquidators statement of receipts and payments (6 pages) |
4 May 2004 | Appointment of a voluntary liquidator (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Statement of affairs (9 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: c/o finley and partners tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 September 2003 | Return made up to 13/08/03; full list of members
|
1 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 13/08/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
9 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
9 September 1996 | New secretary appointed (2 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
12 April 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
18 February 1996 | Auditor's resignation (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: mountbatten house 1 grosvenor square southampton hampshire SO1 0XU (1 page) |
26 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
5 October 1990 | Memorandum and Articles of Association (7 pages) |