Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ
Director Name | Neil Colin Meston |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 112 Lowfield Street Dartford Kent DA1 1JB |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Park Crescent Finchley London N3 2NJ |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooting Manor Rooting Street, Little Chart Ashford Kent TN27 0PY |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 12 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Director Name | Mr Myles Allister Mayne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1993) |
Role | Pensions Consultant |
Correspondence Address | 12 Queensthorpe Road Sydenham London SE26 4PH |
Secretary Name | Mr Myles Allister Mayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1993) |
Role | Pensions Consultant |
Correspondence Address | 12 Queensthorpe Road Sydenham London SE26 4PH |
Secretary Name | Mr Michael Gordon Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gatehouse Close Beaulieu Road Bexhill On Sea East Sussex TN39 3DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Luke Street London EC2A 4AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Application for striking-off (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Return made up to 27/01/04; full list of members
|
22 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 September 2002 | Director's particulars changed (1 page) |
15 August 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
24 January 2002 | Full accounts made up to 28 February 2001 (15 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: the smokehouse smokehouse yard 44-46 st johns street london EC1M 4DF (1 page) |
9 February 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 March 2000 | £ sr 35000@1 30/09/99 (1 page) |
2 March 2000 | Return made up to 27/01/00; full list of members
|
23 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
6 February 1998 | Return made up to 27/01/98; no change of members
|
6 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 January 1997 | Return made up to 27/01/97; full list of members
|
14 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 15TH floor royex house aldermanbury square london EC2V 7HR (1 page) |
17 January 1996 | Return made up to 27/01/96; no change of members (5 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
20 March 1995 | Return made up to 27/01/95; no change of members (6 pages) |
18 February 1993 | Return made up to 27/01/93; full list of members
|
28 September 1992 | Ad 15/08/92--------- £ si 25000@1=25000 £ ic 11000/36000 (2 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Ad 06/03/92--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
12 March 1992 | Ad 06/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1992 | Memorandum and Articles of Association (14 pages) |