Horsham Road
Rusper
West Sussex
RH12 4PR
Secretary Name | John Liddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Grove Cottage Horsham Road Rusper West Sussex RH12 4PR |
Director Name | John Sykes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 7 Cheviot Close Tonbridge Kent TN9 1NH |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 March 2003 | Dissolved (1 page) |
---|---|
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | O/C liq ipo (2 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators statement of receipts and payments (5 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: fourways towncentre hatfield herts AL10 0J2 (1 page) |
5 May 1995 | Appointment of a voluntary liquidator (2 pages) |
5 May 1995 | Resolutions
|