Ockley Lane
Keymer
West Sussex
BN6 8BA
Secretary Name | Alison Jane Leaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Tulip Tree House Ockley Lane Keymer West Sussex BN6 8BA |
Director Name | Peter Brindly Ryan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 66 Glebe Road Cuckfield West Sussex RH17 5BQ |
Secretary Name | Mark Stuart Leaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Tulip Tree House Ockley Lane Keymer West Sussex BN6 8BA |
Director Name | Peter Fraser Bowman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Holt View Sparks Lane Brook Street Cuckfield West Sussex RH17 5JP |
Secretary Name | Mr Richard Borrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Close Middleton On Sea Bognor Regis West Sussex PO22 7RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 November 1999 | Application for striking-off (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: elm park court pinner middlesex HA5 3NN (1 page) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 March 1998 | Return made up to 10/03/98; full list of members (5 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 May 1997 | Return made up to 10/03/97; change of members (6 pages) |
4 October 1996 | Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | Director resigned (2 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
15 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
23 November 1995 | Company name changed systems nationwide (sales) limit ed\certificate issued on 24/11/95 (4 pages) |
25 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
15 September 1995 | Auditor's resignation (2 pages) |
20 March 1995 | Return made up to 10/03/95; full list of members
|