Iping
Midhurst
West Sussex
GU29 0JW
Director Name | Ivan Vincent Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Iping Hall Iping Midhurst West Sussex GU29 0JW |
Secretary Name | Ann Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Iping Hall Iping Midhurst West Sussex GU29 0JW |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 September 2006 | Dissolved (1 page) |
---|---|
21 June 2006 | Return of final meeting of creditors (1 page) |
13 April 2001 | Appointment of a liquidator (1 page) |
14 March 2001 | Court order notice of winding up (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: gable house 239 regents park road london N3 3LF (1 page) |
11 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 1999 (3 pages) |
25 January 2000 | Statement of affairs (17 pages) |
25 January 2000 | Appointment of a voluntary liquidator (1 page) |
25 January 2000 | Resolutions
|
20 January 2000 | Registered office changed on 20/01/00 from: fiscal house 2 havant road emsworth hampshire PO10 7JE (1 page) |
14 September 1999 | Return made up to 08/07/99; full list of members (5 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: cheyney house the green lewes road ringmer lewes east sussex BN8 5QG (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
13 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
13 November 1998 | Accounting reference date shortened from 30/11/98 to 28/02/98 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: siute 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
9 September 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
17 June 1998 | New secretary appointed (3 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: 28A leeming street mansfield nottinghamshire NG18 1NE (1 page) |
21 November 1997 | Return made up to 08/07/97; full list of members
|
21 November 1997 | Registered office changed on 21/11/97 from: iping hall iping midhurst west sussex GU29 0JW (1 page) |
3 August 1997 | Accounts for a small company made up to 30 November 1995 (6 pages) |
15 July 1997 | Return made up to 08/07/96; no change of members (4 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: canaan copse pruetts lane liss GU33 7QT (1 page) |
18 September 1995 | Accounting reference date extended from 31/07 to 30/11 (1 page) |
3 July 1995 | Return made up to 08/07/95; no change of members (4 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |