Holbrook
Horsham
West Sussex
RH12 4QL
Director Name | Mr Timothy John Franklin |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 25 years, 11 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 11 Harvard Road Isleworth Middlesex TW7 4PA |
Director Name | Mr Nigel Peter Jackson |
---|---|
Date of Birth | August 1965 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 25 years, 11 months (closed 09 October 2018) |
Role | Sales Manager |
Correspondence Address | 2 Pethern Cottage Thorndown Lane Windlesham Surrey Gu20 |
Director Name | Mr Wayne Nicholas Roberts |
---|---|
Date of Birth | April 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 25 years, 11 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | The Coach House Maybourne Rise Mayford Woking Surrey GU22 0SH |
Secretary Name | Miss Rosemary Helen Northwood |
---|---|
Status | Closed |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 25 years, 11 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 3 Hempstead Close Buckhurst Hill Essex IG9 5JQ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 1992 |
---|---|
Turnover | £2,858,462 |
Gross Profit | £357,239 |
Net Worth | -£62,989 |
Current Liabilities | £781,099 |
Latest Accounts | 31 March 1992 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (7 pages) |
18 March 1996 | Liquidators' statement of receipts and payments (7 pages) |
18 March 1996 | Liquidators' statement of receipts and payments (7 pages) |
21 December 1995 | Receiver ceasing to act (2 pages) |
21 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1995 | Receiver ceasing to act (2 pages) |
21 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1995 | Liquidators statement of receipts and payments (10 pages) |
21 July 1995 | Liquidators' statement of receipts and payments (10 pages) |
21 July 1995 | Liquidators' statement of receipts and payments (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |