Broad Street Cuckfield
Haywards Heath
West Sussex
RH17 5DX
Secretary Name | Martin Victor Lubieniecki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 60 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Director Name | Alastair John Livingstone Altham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 1993) |
Role | Company Director (Finance) |
Correspondence Address | 1 Devereux Road London SW11 6JR |
Director Name | Michael Thomas Fitzgerald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Whin Cottage St Michaels Drive Otford Kent TN14 5SA |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 11 Dawlish Drive Pinner Middlesex HA5 5LJ |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Dominic Charles Field |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Street Ashwell Baldock Hertfordshire SG7 5LY |
Director Name | Bruce McGlogan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2001) |
Role | Accountant |
Correspondence Address | Brookhouse 12 Hildenbrook Farm Riding Lane, Hildenborough Tonbridge Kent TN11 9JN |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 1993) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | Insignia Richard Ellis Limited Berkeley Square House Berkeley Sqaure London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Application for striking-off (1 page) |
18 February 2003 | Secretary resigned (1 page) |
19 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 02/12/01; no change of members (5 pages) |
6 February 2002 | Secretary resigned (1 page) |
7 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 April 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Return made up to 02/12/00; full list of members (5 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
11 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
15 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
17 November 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: c/o richard ellis 55 old broad street london EC1M 1LP (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 December 1998 | Return made up to 02/12/98; no change of members (5 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
9 January 1998 | Return made up to 02/12/97; no change of members (5 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 June 1997 | Director's particulars changed (1 page) |
24 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
10 September 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
28 December 1995 | Return made up to 02/12/95; no change of members (10 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |