Bignor
Pulborough
West Sussex
RH20 1PQ
Secretary Name | John Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Correspondence Address | 6 Cheshire Way Emsworth Hampshire PO10 8PU |
Director Name | John Watkins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Correspondence Address | 6 Cheshire Way Emsworth Hampshire PO10 8PU |
Director Name | Helen Patricia Donnelly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 1999) |
Role | Sales/Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Limbrick Lane Goring Worthing West Sussex BN12 6AQ |
Director Name | John Donnelly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 1995) |
Role | Production Director |
Correspondence Address | 123 Limbrick Lane Goring By Sea Worthing West Sussex BN12 6AQ |
Secretary Name | Helen Patricia Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 1996) |
Role | Sales/Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Limbrick Lane Goring Worthing West Sussex BN12 6AQ |
Secretary Name | Karen Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 1998) |
Role | Clerk |
Correspondence Address | 123 Limbrick Lane Goring By Sea Worthing West Sussex BN12 6AQ |
Secretary Name | Hilary Florence Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 18 First Avenue Denvilles Havant Hampshire PO9 2QN |
Director Name | David Alexander Little |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 21 Hollyhook Close Heathlake Park Crowthorne Berkshire RG45 6TX |
Director Name | Steven John Page |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 16 May 2000) |
Role | Manufacturing Manager |
Correspondence Address | 38 Chaucer Close Waterlooville Hampshire PO7 6AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £128,126 |
Current Liabilities | £191,690 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 January 2003 | Dissolved (1 page) |
---|---|
11 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Statement of affairs (8 pages) |
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: unit 19 arndale road lineside industrial estate littlehampton west sussex BN17 7HD (1 page) |
19 May 2000 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
21 February 1999 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Company name changed highland circuits LIMITED\certificate issued on 01/06/98 (2 pages) |
8 May 1998 | New director appointed (2 pages) |
18 August 1997 | Return made up to 07/07/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
13 August 1996 | Director resigned (1 page) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 August 1995 | Return made up to 07/07/95; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |