Hastings
East Sussex
TN35 4PB
Director Name | Miss Karen Jacqueline Waters |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1991(2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 27 January 2004) |
Role | Machine Room Manager |
Correspondence Address | 10 Denehurst Gardens Hastings East Sussex TN35 4PB |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 January 2004) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Christopher Charles Hughes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 26-28 Bartholomew Square London EC1V 3QA |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Brian Alan Waters |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 10 Denehurst Gardens Hastings East Sussex TN35 4PB |
Secretary Name | Clifford Patrick Paul Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 1999) |
Role | Printer |
Correspondence Address | 234 Ben Jonson House London EC2Y 8DL |
Secretary Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Registered Address | Geo Little Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £60,410 |
Gross Profit | £18,636 |
Net Worth | -£16,002 |
Current Liabilities | £37,480 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 June 2000 | Return made up to 29/04/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
2 June 1999 | Return made up to 29/04/99; no change of members
|
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
30 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
14 October 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
15 April 1998 | Company name changed B.P.S. holdings LIMITED\certificate issued on 16/04/98 (2 pages) |
13 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 August 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 July 1996 | Return made up to 29/04/96; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 March 1994 (14 pages) |
8 June 1995 | Return made up to 29/04/95; full list of members (6 pages) |
29 April 1991 | Incorporation (18 pages) |