Ardingley
West Sussex
RH17 6TX
Director Name | Leslie James Goodchild |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | Squirrells Borers Arms Road Copthorne Crawley West Sussex RH10 3LH |
Secretary Name | Leslie James Goodchild |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Squirrells Borers Arms Road Copthorne Crawley West Sussex RH10 3LH |
Secretary Name | Miss Julie Caroline Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Head Of Accounts |
Correspondence Address | Rock Bank Mill Gardens Sandy Cross Heathfield East Sussex TN21 8BS |
Director Name | Anthony Sharland |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1998) |
Role | Sales Director |
Correspondence Address | Liberty Cottage Ashcombe Dawlish Devon EX7 0QD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £40,071 |
Current Liabilities | £189,201 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 January 2008 | Dissolved (1 page) |
---|---|
27 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Resolutions
|
3 September 2003 | Statement of affairs (10 pages) |
3 September 2003 | Appointment of a voluntary liquidator (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page) |
14 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members
|
23 January 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
1 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
18 December 2000 | Return made up to 25/10/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
2 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
26 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
24 June 1998 | Director resigned (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
27 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1996 | Return made up to 25/10/95; no change of members
|
8 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |