Rye
East Sussex
TN31 7DS
Director Name | Trevor Tomlin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Greenacres Guestling Green Guestling East Sussex TN35 4LP |
Director Name | Trevor Tomlin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Co Director |
Correspondence Address | Greenacres Guestling Green Guestling East Sussex TN35 4LP |
Secretary Name | Mr Robin Falcon Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1996) |
Role | Solicitor |
Correspondence Address | Chittinghurst Tidebrook Wadhurst East Sussex TN5 6PQ |
Director Name | Mr John Fred Dennis |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniferi Rockmead Road Fairlight East Sussex TN35 4DJ |
Director Name | Mr Stephen Pearse |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 37 Cadborough Cliff Rye East Sussex TN31 7EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £482,298 |
Gross Profit | £142,455 |
Net Worth | -£17,724 |
Cash | £4,786 |
Current Liabilities | £79,733 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2002 | Dissolved (1 page) |
---|---|
7 January 2002 | Registered office changed on 07/01/02 from: 44 masons hill bromley BR2 9EQ (1 page) |
22 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Appointment of a voluntary liquidator (1 page) |
7 December 1998 | Resolutions
|
7 December 1998 | Statement of affairs (8 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
17 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Full accounts made up to 31 March 1996 (6 pages) |
18 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Full accounts made up to 31 March 1995 (6 pages) |
27 March 1996 | New secretary appointed (2 pages) |
16 February 1996 | Return made up to 30/01/96; full list of members
|