Rusthall
Tunbridge Wells
Kent
TN4 8NU
Secretary Name | Nightingale Corporate Development Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 September 2000) |
Correspondence Address | Douglas House East Street Tonbridge Kent TN9 1HP |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Director Name | Gary Peter Owens |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Wildwood Cousley Wood Road Wadhurst East Sussex TN5 6EX |
Secretary Name | Patricia Ann Hibbit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 3 Tedder Road Tunbridge Wells Kent TN4 9ES |
Secretary Name | Rosemarie Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Wildwood Cousley Wood Road Wadhurst East Sussex TN5 6EX |
Director Name | Rosemarie Owens |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Wildwood Cousley Wood Road Wadhurst East Sussex TN5 6EX |
Secretary Name | Nicholas Paul Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Douglas House East Street Tonbridge Kent TN9 1HP |
Secretary Name | CFH Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 4 Cornwood House Weston Road Petersfield Hampshire GU31 4JF |
Registered Address | 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,311,247 |
Gross Profit | £181,333 |
Net Worth | -£164,400 |
Cash | £40,426 |
Current Liabilities | £367,744 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2006 | Dissolved (1 page) |
---|---|
12 March 2002 | Completion of winding up (1 page) |
12 March 2002 | Dissolution deferment (1 page) |
25 April 2001 | Order of court to wind up (2 pages) |
24 April 2001 | Order of court - restore & wind-up 21/04/01 (2 pages) |
26 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: douglas house east house tonbridge kent TN9 1HP (1 page) |
1 March 1999 | Return made up to 01/12/98; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
14 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
22 December 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 55 high street east grinstead west sussex RH19 3DD (1 page) |
5 June 1997 | Auditor's resignation (1 page) |
27 May 1997 | Resolutions
|
23 May 1997 | Nc inc already adjusted 17/01/96 (1 page) |
23 May 1997 | Ad 17/01/96--------- £ si 15000@1 (2 pages) |
23 May 1997 | Resolutions
|
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1997 | Return made up to 01/12/96; full list of members (6 pages) |
21 May 1997 | New director appointed (2 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 December 1995 | Ad 30/11/95--------- £ si 15000@1 (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Memorandum and Articles of Association (24 pages) |
22 December 1995 | £ nc 5000/20000 30/11/95 (1 page) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |