Seaford
East Sussex
BN25 2JX
Director Name | Mark Philip Greenslade |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 3 Audrey Close Seaford East Sussex BN25 2QU |
Secretary Name | Mark Philip Greenslade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 3 Audrey Close Seaford East Sussex BN25 2QU |
Director Name | Lars Robert Evans |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 June 2006) |
Role | Sales Director |
Correspondence Address | 66 Primrose Copse Horsham West Sussex RH12 5PZ |
Secretary Name | Mrs Lyndra Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Beacon Drive Seaford East Sussex BN25 2JX |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £160 |
Current Liabilities | £210,983 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2005 | Receiver ceasing to act (1 page) |
28 October 2005 | Receiver ceasing to act (1 page) |
29 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
14 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2002 | Receiver ceasing to act (4 pages) |
30 May 2002 | Receiver ceasing to act (4 pages) |
14 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond buildings london WC1R 5BP (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 September 1999 | Administrative Receiver's report (6 pages) |
24 September 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: fastener house newton road manor royal crawley west sussex RH10 2TU (1 page) |
19 July 1999 | Resolutions
|
7 July 1999 | Appointment of receiver/manager (1 page) |
7 July 1999 | Appointment of receiver/manager (1 page) |
30 April 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | New director appointed (2 pages) |
11 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Particulars of contract relating to shares (4 pages) |
19 March 1998 | Return made up to 31/01/98; full list of members
|
19 March 1998 | Ad 31/01/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
19 March 1998 | Nc inc already adjusted 31/01/98 (1 page) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 March 1997 | Ad 31/01/97--------- £ si 16000@1 (2 pages) |
11 March 1997 | Particulars of contract relating to shares (4 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | £ nc 10000/26000 31/01/97 (1 page) |
10 March 1997 | Return made up to 31/01/97; full list of members
|
28 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members
|
4 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |