Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 June 2006) |
Role | Production |
Country of Residence | England |
Correspondence Address | Camden Holt Cottage 80 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Michael Edward Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Director Name | Eric Michel Ladd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 2000) |
Role | Systems Manager |
Correspondence Address | 11 The Gables Fortis Green London N10 3EA |
Director Name | Sylviane Jacqueline Marie Claude Reheul |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 2000) |
Role | Managing Director |
Correspondence Address | 11 Gables Fortis Green London N10 3EA |
Secretary Name | Sylviane Jacqueline Marie Claude Reheul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 2000) |
Role | Financial Manager |
Correspondence Address | 11 Gables Fortis Green London N10 3EA |
Director Name | Mr Roger Edward Blake |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 15 Highgrove Tunbridge Wells Kent TN2 5NF |
Director Name | Mr John Adrian Stammers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 4 Farthingfield Wrotham Sevenoaks Kent TN15 7DL |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 29 Clerkenwell Road London EC1M 5TA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£590,657 |
Cash | £697 |
Current Liabilities | £878,848 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2006 | Application for striking-off (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 April 2005 | Return made up to 10/02/05; full list of members (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
21 March 2003 | Return made up to 10/02/03; full list of members (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 10/02/02; full list of members (5 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 82 st john street london EC1M 4JN (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
28 February 2001 | New director appointed (3 pages) |
26 February 2001 | New secretary appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Auditor's resignation (1 page) |
3 May 2000 | Return made up to 10/02/00; full list of members (8 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 May 1999 | Return made up to 10/02/99; full list of members (7 pages) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New director appointed (3 pages) |
11 November 1998 | Company name changed centre media (reprographics) lim ited\certificate issued on 12/11/98 (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 September 1998 | Resolutions
|
12 February 1998 | Return made up to 10/02/98; full list of members (8 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 April 1997 | Return made up to 10/02/97; full list of members (7 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 August 1996 | Ad 12/08/96--------- £ si 459@1=459 £ ic 100/559 (2 pages) |
4 August 1996 | Resolutions
|
27 March 1996 | Return made up to 10/02/96; full list of members (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 April 1995 | Return made up to 10/02/95; full list of members (16 pages) |