Bexhill-On-Sea
Sussex
TN39 3NH
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Richard John Gibbs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 1998) |
Role | Interior Designer |
Correspondence Address | 82 Stanley Road Carshalton On The Hill Surrey SM5 4LF |
Director Name | Irene Mary Sills |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1996) |
Role | Furniture Manufacturers Agent |
Correspondence Address | 9 Walton Park Bexhill On Sea East Sussex TN39 3NH |
Secretary Name | Richard John Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 1998) |
Role | Interior Designer |
Correspondence Address | 82 Stanley Road Carshalton On The Hill Surrey SM5 4LF |
Director Name | Steven Michael Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1998) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gladstone Place Brighton East Sussex BN3 1QE |
Secretary Name | Steven Michael Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 October 1998) |
Role | Inerior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gladstone Place Brighton East Sussex BN3 1QE |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 35 Manor Road Wallington Surrey SM6 0BW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
20 July 1998 | Location of register of members (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
8 October 1997 | Full accounts made up to 31 July 1996 (15 pages) |
13 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
16 July 1997 | Director resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 146 buckingham palace road london SW1W 9TR (1 page) |
3 December 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
16 October 1996 | Return made up to 10/07/96; full list of members (6 pages) |
15 August 1995 | New director appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 100 church street brighton east sussex BN1 1UJ (1 page) |
19 July 1995 | Return made up to 10/07/95; no change of members
|
30 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |