Lewes Road Haywards Heath
Scaynes Hill
West Sussex
RH17 7PN
Director Name | Kenneth George Thomas Markworth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 week after company formation) |
Appointment Duration | -1 years, 6 months (resigned 23 March 1993) |
Role | Jeweller And Dealer |
Correspondence Address | 2 Treetons Close Woodingdeare Sussex Bn2 |
Director Name | Jacqueline Susan Nash |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 1995) |
Role | Farmer |
Correspondence Address | Costells Wood Cottage Lewes Road Haywards Heath Scaynes Hill West Sussex RH17 7PN |
Secretary Name | Frederick William Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 30 Ninevah Shipyard Arundel West Sussex BN18 9SU |
Director Name | Frederick William Nash |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 30 Ninevah Shipyard Arundel West Sussex BN18 9SU |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Stephen William Price |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2001) |
Role | Property Consultant |
Correspondence Address | 1 Old Town Mews West Street Farnham Surrey GU9 7BF |
Secretary Name | Stephen William Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2001) |
Role | Property Consultant |
Correspondence Address | 1 Old Town Mews West Street Farnham Surrey GU9 7BF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 18 Queen Anne Street London W1M 0HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £420 |
Net Worth | -£5,302 |
Cash | £541 |
Current Liabilities | £79,166 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 August 1998 (9 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
7 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1999 | Full accounts made up to 31 August 1997 (10 pages) |
21 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 1998 | Return made up to 20/08/98; full list of members (7 pages) |
3 April 1998 | Full accounts made up to 31 August 1996 (9 pages) |
5 September 1997 | Return made up to 20/08/97; full list of members (7 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Full accounts made up to 31 August 1995 (7 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | Return made up to 20/08/96; full list of members (7 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: astral house 125-129 middlesex street london E1 7JF (1 page) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Return made up to 20/08/95; full list of members (14 pages) |
27 October 1995 | New director appointed (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
11 May 1995 | Director resigned;new director appointed (2 pages) |