Courtmead Road
Cuckfield
West Sussex
RH17 5LR
Secretary Name | Alan Hugh Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | Century House 37 Jewry Street London EC3N 2EX |
Director Name | Mr Kenneth Peter Burgess |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Courtmead Road, Cuckfield Haywards Heath West Sussex RH17 5LR |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Registered Address | Centurion House 37 Jewry Street London EC3N 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,430 |
Gross Profit | £24,430 |
Net Worth | £3,342 |
Cash | £9,512 |
Current Liabilities | £8,996 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
1 November 2005 | Director resigned (1 page) |
17 October 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 January 2004 | Return made up to 20/11/03; full list of members
|
4 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 April 2003 | Return made up to 20/11/02; full list of members (7 pages) |
3 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
30 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
20 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (22 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: marcol house 293 regent street london W1R 7PD (1 page) |
3 July 1998 | New secretary appointed (1 page) |
3 July 1998 | Secretary resigned (1 page) |
28 November 1997 | Return made up to 23/11/97; full list of members
|
8 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
5 February 1997 | Return made up to 23/11/96; no change of members
|
19 July 1996 | Accounts for a small company made up to 30 April 1996 (12 pages) |
15 December 1995 | Return made up to 23/11/95; no change of members
|
21 November 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |