Grand Avenue
Worthing
West Sussex
BN11 5AL
Secretary Name | Ashley Jane Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1993(same day as company formation) |
Role | Manager Print Shop |
Correspondence Address | 12a Dolphin Lodge Grand Avenue Worthing West Sussex BN11 5AL |
Director Name | Yvonne Simpson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1995(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 March 2001) |
Role | Secretary |
Correspondence Address | 63 Limes Road West Croydon Surrey CR0 2HF |
Director Name | Allison Baldwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Stable Yard Manager |
Correspondence Address | Churchill Stud Yard West Park Road Newchapel Lingfeild Surrey RH7 6HT |
Director Name | Elizabeth Marion Poulton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Westwood Lodge Poorhole Lane Westwood Broadstairs Kent CT10 2PP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Jordan Frank Suite 11a 15 Micawber Street London N1 7TB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2000 | Application for striking-off (1 page) |
7 June 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
6 February 1998 | Full accounts made up to 31 August 1996 (9 pages) |
20 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: titchfield house 69/85 tabernacle street london EC2A 4RR (1 page) |
26 November 1996 | Return made up to 09/08/96; change of members (6 pages) |
24 September 1996 | Full accounts made up to 31 August 1995 (9 pages) |
8 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
18 August 1995 | Full accounts made up to 31 August 1994 (8 pages) |