The Ridge
Hastings
East Sussex
TN34 2RX
Director Name | Ian Charles Ashley Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1995(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodcombe St Helens Park Road Hastings East Sussex TN34 2RU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Elizabeth Mary Louise Tidmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Woodlands Farm Beaneys Lane Hastings East Sussex TN34 2RX |
Secretary Name | Paul Edward George Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 12 months after company formation) |
Appointment Duration | 1 month (resigned 17 February 1995) |
Role | Administrator |
Correspondence Address | 13 Saxon Court Chapel Park Road St Leonards On Sea East Sussex TN37 6JZ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 July 1997 | Dissolved (1 page) |
---|---|
10 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Registered office changed on 03/04/95 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
3 April 1995 | Appointment of a voluntary liquidator (2 pages) |