Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Secretary Name | Genesys 2000 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2001(10 years, 3 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 1-7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW |
Director Name | Mr James Maurice Dunkason |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rufus Close Chandlers Ford Eastleigh Hampshire SO53 1FL |
Director Name | Mrs Karen Shirley Dunkason |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rufus Close Chandlers Ford Eastleigh Hampshire SO53 1FL |
Secretary Name | Mrs Karen Shirley Dunkason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rufus Close Chandlers Ford Eastleigh Hampshire SO53 1FL |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£244,185 |
Current Liabilities | £550,046 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 February 2003 | Dissolved (1 page) |
---|---|
29 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 September 2001 | Statement of affairs (7 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 2-10 archer house britland estate northbourne road eastbourne east sussex BN22 8PW (1 page) |
4 May 2001 | Auditor's resignation (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 5 stewart house sycamore avenue, chandlers ford eastleigh hampshire SO53 5RW (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Return made up to 31/10/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 January 1998 | Return made up to 29/11/97; no change of members
|
10 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 April 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1996 | Return made up to 29/11/96; full list of members
|
18 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |