Wapsbourne Farm Sheffield Park
Uckfield
East Sussex
TN22 3QT
Director Name | Mr Simon James Berry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 August 2009) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Vineyard Hill Road Wimbledon London SW19 7JJ |
Director Name | Mr Richard William Gore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 July 2003) |
Role | Director Of Property Company |
Country of Residence | GBR |
Correspondence Address | Pewitt House Culworth Oxon OX17 2HJ |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 September 2002) |
Role | Managing Director Of Property |
Correspondence Address | 34 Hillersdon Avenue Barnes London SW13 0EF |
Secretary Name | Raymond Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Almond House Grange Street Clifton Shefford Bedfordshire SG17 5EW |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Full accounts made up to 30 June 2007 (9 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 10 lower grosvenor place london SW1W 0EN (1 page) |
21 January 2008 | Annual return made up to 16/12/07 (2 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
9 May 2007 | Full accounts made up to 30 June 2005 (9 pages) |
4 May 2007 | Annual return made up to 16/12/06 (4 pages) |
15 August 2006 | Annual return made up to 16/12/05 (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2004 (9 pages) |
16 September 2005 | Annual return made up to 16/12/04 (3 pages) |
17 August 2004 | Full accounts made up to 30 June 2003 (9 pages) |
3 March 2004 | Annual return made up to 16/12/03
|
7 August 2003 | Full accounts made up to 30 June 2002 (8 pages) |
6 August 2003 | Director resigned (1 page) |
25 February 2003 | Annual return made up to 16/12/01 (4 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
16 May 2001 | Amended full accounts made up to 30 June 2000 (8 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Annual return made up to 16/12/00
|
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 December 1999 | Annual return made up to 16/12/99 (4 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
19 January 1998 | Annual return made up to 16/12/97 (4 pages) |
6 October 1997 | Full accounts made up to 30 November 1996 (8 pages) |
7 February 1997 | Full accounts made up to 30 November 1995 (8 pages) |
7 February 1997 | Annual return made up to 16/12/96 (4 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 4 park place st james's london SW1A 1LP (1 page) |
28 December 1995 | Annual return made up to 16/12/95 (4 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
10 April 1995 | Annual return made up to 16/12/94
|
16 March 1995 | New director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (3 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: mimosa house 12 princes street hanover square london W1R 7RD (1 page) |
16 December 1993 | Incorporation (13 pages) |