Midhurst
West Sussex
GU29 9NX
Director Name | Eric Charlton Hunter |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbers South Ambersham Midhurst W Sussex GU29 0BY |
Secretary Name | Dorothy Crookenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Church Hill Midhurst West Sussex GU29 9NX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £131,718 |
Cash | £302,722 |
Current Liabilities | £317,746 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Appointment of a voluntary liquidator (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Statement of affairs (7 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 100 baker street london W1M 1LA (1 page) |
12 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
17 June 1998 | Return made up to 01/04/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 June 1998 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 January 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
10 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
2 March 1996 | Amended accounts made up to 30 September 1994 (5 pages) |
2 February 1996 | Accounts for a small company made up to 30 September 1994 (5 pages) |
27 March 1995 | Return made up to 01/04/95; no change of members (4 pages) |