Haywards Heath
West Sussex
RH16 4QU
Director Name | Thomas Walter Goodey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Church Meadow Maidstone Road Horsmonden Kent TN12 8DQ |
Director Name | Jeffrey Withers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hirstwood Lane Haywards Heath West Sussex |
Secretary Name | Thomas Walter Goodey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Church Meadow Maidstone Road Horsmonden Kent TN12 8DQ |
Director Name | Peter Byfield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 7 Plover Way Surrey Quays Rotherhithe London SE16 1TS |
Director Name | Mr Michael John Cotton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Paddock House Lower Dunsforth York North Yorkshire YO5 9RZ |
Director Name | Trevor Anthony Nuttall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Mr Peter Wade |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 337 Doncaster Road Crofton Wakefield West Yorkshire WF4 1RT |
Director Name | Arthur White |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 113 Grove Hall Court Hall Road London NW8 9NT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 December 2000 | Dissolved (1 page) |
---|---|
15 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Statement of affairs (14 pages) |
18 September 1998 | Appointment of a voluntary liquidator (2 pages) |
18 September 1998 | Resolutions
|
4 September 1998 | Registered office changed on 04/09/98 from: oakfield house 33-35 perrymount road haywards heath west sussex RH16 3BZ (1 page) |
26 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 January 1998 | Return made up to 24/08/97; no change of members (6 pages) |
31 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Return made up to 24/08/96; no change of members
|
13 October 1996 | New director appointed (2 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1995 | Return made up to 24/08/95; full list of members (8 pages) |
29 March 1995 | Ad 15/02/95--------- £ si 9900@1=9900 £ ic 95/9995 (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | £ nc 1000/50000 15/02/95 (1 page) |
7 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |