Brighton
East Sussex
BN1 5BE
Secretary Name | Moira Josephine Monk |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1996(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Maldon Road Brighton East Sussex BN1 5BE |
Director Name | Peter John Bailey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Sales And Marketing Consultant |
Correspondence Address | 5 Blyths Wharf Narrow Street London E14 8DQ |
Director Name | Mrs Cornelia Nellie James |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glen 32 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Ian Reginald Steel |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Avallon 55 Tongdean Avenue Hove East Sussex BN3 6TN |
Secretary Name | Mrs Willi Ingegerd King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 1996) |
Role | Company Director |
Correspondence Address | 4 Cornwall Gardens Brighton East Sussex BN1 6RJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2001 | Dissolved (1 page) |
---|---|
15 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Appointment of a voluntary liquidator (1 page) |
20 October 1997 | Statement of affairs (6 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: harben house harben parade finchley road london NW3 6LH (1 page) |
28 April 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 97 church street brighton sussex BN1 1UJ (1 page) |
28 April 1997 | New director appointed (2 pages) |
11 December 1996 | Full accounts made up to 30 September 1996 (15 pages) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Particulars of mortgage/charge (7 pages) |
3 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |
5 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |