Hurst Green
East Sussex
TN19 7PN
Secretary Name | Mr Barry Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brenzett Close Walderslade Chatham Kent ME5 7NB |
Director Name | Mr Keith Fazzani |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Farm Appledore Ashford Kent TN26 2BB |
Director Name | Mr Wayne Leonard Wakefied |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 14 Paignton Avenue Copnor Portsmouth Hampshire PO3 6LL |
Director Name | Mr Arthur Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 11 Larkdown Tronbridge Wiltshire |
Registered Address | C/O Astell Scientific Holdings Ltd. 19/21 Powerscroft Road Sidcup, Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | Application for striking-off (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
5 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 30 June 1999 (15 pages) |
19 July 2000 | Director resigned (1 page) |
2 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
27 September 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
1 December 1998 | Return made up to 28/11/98; full list of members (8 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Company name changed applied transformer design limit ed\certificate issued on 14/09/98 (2 pages) |
30 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
15 October 1997 | Director resigned (1 page) |
9 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
24 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
18 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |