Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 August 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Balthazar Josephus Maria Denkens |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Esmoreitlaan 1 2050 Antwerp Foreign |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Financial Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Registered Address | Fourth Floor Churchill House 142 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£409,130 |
Current Liabilities | £1,050,360 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | Application for striking-off (1 page) |
12 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
4 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
1 October 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
3 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
13 November 1998 | Director's particulars changed (1 page) |
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
6 January 1998 | Return made up to 21/12/97; full list of members (7 pages) |
5 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
18 June 1996 | Resolutions
|
5 January 1996 | Return made up to 21/12/95; full list of members (8 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (7 pages) |