Brighton
East Sussex
BN1 5LP
Director Name | Mr Michael John Staples |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1992(2 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 February 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Geary Road London NW10 1HJ |
Secretary Name | Mr Michael John Staples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1992(2 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Geary Road London NW10 1HJ |
Director Name | Jonathan Harper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(6 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 February 2004) |
Role | Quantity Surveyor |
Correspondence Address | The Cottage 30 Thames Street Sunbury On Thames Middlesex TW16 6AF |
Director Name | William David Hegarty |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(6 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 February 2004) |
Role | Quantity Surveyor |
Correspondence Address | 8 Meadow Green Welwyn Garden City Hertfordshire AL8 6SS |
Registered Address | 178-202 Great Portland Street London W1W 5QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £5,179 |
Current Liabilities | £5,167 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2003 | Application for striking-off (1 page) |
26 January 2003 | Return made up to 19/11/02; full list of members (9 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: suite 3 cavendish court 11 - 15 wigmore street london W1U 1JX (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2001 | Return made up to 19/11/00; full list of members
|
21 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 January 2000 | Return made up to 19/11/99; full list of members
|
7 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
2 October 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 February 1998 | Return made up to 19/11/97; no change of members
|
2 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
15 May 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 19/11/96; no change of members (4 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
17 September 1996 | Return made up to 19/11/95; full list of members (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 November 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 November 1993 (7 pages) |