Bosham
Chichester
West Sussex
PO18 8NG
Director Name | Mr Kenneth George Baldwin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Retailer |
Correspondence Address | Millersmead Station Road Bosham Chichester West Sussex PO18 8NG |
Director Name | Mr Timothy John Peter Davies |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 February 1992) |
Role | Retailer |
Correspondence Address | North House Chapel Lane West Wittering Chichester West Sussex PO20 8QG |
Director Name | Mr Timothy John Peter Davies |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 February 1992) |
Role | Retailer |
Correspondence Address | North House Chapel Lane West Wittering Chichester West Sussex PO20 8QG |
Secretary Name | Mr Timothy John Peter Davies |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 February 1992) |
Role | Retailer |
Correspondence Address | North House Chapel Lane West Wittering Chichester West Sussex PO20 8QG |
Secretary Name | Mr Timothy John Peter Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 February 1992) |
Role | Retailer |
Correspondence Address | North House Chapel Lane West Wittering Chichester West Sussex PO20 8QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,044 |
Current Liabilities | £241,129 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 March 2005 | Dissolved (1 page) |
---|---|
16 December 2004 | Return of final meeting of creditors (1 page) |
13 April 1995 | Administrative Receiver's report (64 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: the mill house 20-22 southampton street southhampton SO1 2ED (1 page) |
4 April 1995 | Appointment of a liquidator (2 pages) |