Cantelupe Road
East Grinstead
West Sussex
RH19 3BG
Director Name | Robin Antony Lamb |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1993(same day as company formation) |
Role | Brick Merchant |
Correspondence Address | The Coach House Brookhill Cowfold West Sussex RH13 8AH |
Director Name | Richard James Maile |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Crows Nest Sopers Lane Steyning West Sussex BN44 3PU |
Secretary Name | Ian Kennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Breach Close Steyning West Sussex BN44 3RZ |
Director Name | Brian James Brackley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Property Manager |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cromwell House Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,735 |
Net Worth | £3,515 |
Current Liabilities | £33,798 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2005 | Application for striking-off (1 page) |
21 September 2004 | Director resigned (1 page) |
9 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members (9 pages) |
2 June 2003 | Accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members
|
29 August 2002 | Registered office changed on 29/08/02 from: 34-36 gray's inn road london WC1X 8HR (1 page) |
22 May 2002 | Return made up to 11/05/02; full list of members
|
22 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
3 July 2001 | Accounts made up to 31 December 2000 (7 pages) |
15 May 2001 | Return made up to 11/05/01; full list of members
|
18 May 2000 | Return made up to 11/05/00; full list of members
|
15 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
20 June 1999 | Accounts made up to 31 December 1998 (7 pages) |
20 May 1999 | Return made up to 11/05/99; no change of members (5 pages) |
2 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
2 June 1998 | Return made up to 11/05/98; full list of members
|
13 July 1997 | Accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Return made up to 11/05/97; change of members (8 pages) |
17 June 1996 | Accounts made up to 31 December 1995 (7 pages) |
20 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
2 April 1996 | Accounts made up to 31 May 1995 (7 pages) |
5 July 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
30 March 1995 | Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |