Durrington, Durrington
Worthing
West Sussex
BN13 3HS
Director Name | Mr Ralph Henry Damon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(same day as company formation) |
Role | Operations Director |
Correspondence Address | 63 Stoke Road Leighton Buzzard Bedfordshire LU7 7SP |
Director Name | Mr Paul Melvyn Harrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Station Road Angmering Littlehampton West Sussex BN16 4HN |
Director Name | Mr David Charles Virgo |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Andrew Martin Ortyl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Welcomes Turners Hill Road Worth Crawley West Sussex RH10 4SW |
Director Name | Andrew Martin Ortyl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Welcomes Turners Hill Road Worth Crawley West Sussex RH10 4SW |
Director Name | Peter David Maddox |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Millers Green Close Enfield Middlesex EN2 7BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 634- 636 High Rd North Finchley London N12 0NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,554 |
Cash | £32,455 |
Current Liabilities | £9,351 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 May 1998 | Return made up to 19/05/98; no change of members (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 May 1997 | Return made up to 19/05/97; no change of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 May 1996 | Return made up to 26/05/96; full list of members
|
25 May 1995 | Return made up to 26/05/95; no change of members
|
30 March 1995 | Director resigned (2 pages) |