Northiam
Rye
East Sussex
TN31 6JX
Secretary Name | Caroline Mary Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2000(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Schoolroom Assistant |
Correspondence Address | Old Thyssel Cottage Thyssel Lane, Northiam Rye East Sussex TN31 6JX |
Director Name | Mr Stephen George King |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Steeple Heights Drive Biggin Hill Westerham Kent TN16 3UN |
Secretary Name | Mr Stephen George King |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Steeple Heights Drive Biggin Hill Westerham Kent TN16 3UN |
Director Name | Peter Frederick Edward Furse |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 1998) |
Role | Director/Company Secretary |
Correspondence Address | 21 Gore Road Hackney London E9 7HR |
Secretary Name | Peter Frederick Edward Furse |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 September 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 1998) |
Role | Director/Company Secretary |
Correspondence Address | 21 Gore Road Hackney London E9 7HR |
Director Name | Robert Page |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 August 2000) |
Role | Printer |
Correspondence Address | 11 Primrose Drive Ditton Aylesford Kent ME20 6EG |
Secretary Name | Robert Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2000) |
Role | Printer |
Correspondence Address | 11 Primrose Drive Ditton Aylesford Kent ME20 6EG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Suite 208 Hatton Square 16/16a Baldwins Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £64,420 |
Gross Profit | £37,100 |
Net Worth | £3,425 |
Cash | £97 |
Current Liabilities | £9,460 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 April 2005 | Dissolved (1 page) |
---|---|
24 January 2005 | Completion of winding up (1 page) |
16 January 2004 | Order of court to wind up (2 pages) |
6 March 2003 | Court order notice of winding up (2 pages) |
1 December 2002 | Return made up to 23/09/02; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
6 February 2002 | Return made up to 23/09/01; full list of members (6 pages) |
12 December 2000 | Return made up to 23/09/00; full list of members (7 pages) |
8 September 2000 | Accounts made up to 30 September 1999 (9 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Return made up to 23/09/99; no change of members
|
6 August 1999 | Accounts made up to 30 September 1998 (10 pages) |
19 October 1998 | Return made up to 23/09/98; full list of members
|
2 July 1998 | Accounts made up to 30 September 1997 (9 pages) |
2 November 1997 | Return made up to 23/09/97; full list of members (6 pages) |
8 October 1996 | Return made up to 23/09/96; no change of members (6 pages) |
3 July 1996 | Accounts made up to 30 September 1995 (9 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Return made up to 23/09/95; no change of members
|
26 July 1995 | Registered office changed on 26/07/95 from: the basement 8-14 vine hill london EC1R 5DX (1 page) |
12 June 1995 | Accounts made up to 30 September 1994 (10 pages) |