St Leonards On Sea
East Sussex
TN37 7QT
Secretary Name | Isobel Miriam Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 315 Brighton Road Worthing West Sussex BN11 2HL |
Director Name | Mrs Jacqueline Woollaston |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1994) |
Role | Company Director |
Correspondence Address | 59 Filsham Road St Leonards On Sea East Sussex TN38 0PG |
Director Name | Miss Tracey-Ann Woollaston |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1994) |
Role | Beautician |
Correspondence Address | 59 Filsham Road St Leonards On Sea East Sussex TN38 0PG |
Secretary Name | Mrs Jacqueline Woollaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1994) |
Role | Company Director |
Correspondence Address | 59 Filsham Road St Leonards On Sea East Sussex TN38 0PG |
Registered Address | Sherlock House 7 Kernick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 July 2003 | Dissolved (1 page) |
---|---|
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Statement of affairs (7 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Appointment of a voluntary liquidator (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: parker road hastings east sussex TN34 3TJ (1 page) |
27 June 1997 | Return made up to 29/07/96; no change of members
|
1 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
1 April 1996 | Full accounts made up to 31 July 1994 (10 pages) |
9 January 1996 | Strike-off action suspended (1 page) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |