Firle Close
Seaford
East Sussex
BN25 2HL
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 December 2006) |
Role | Csec |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 19 December 2006) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Richard Edward Davidson Coldwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Senior Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Canfield Gardens London NW6 3JP |
Director Name | Paul Nicholas Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 76 Long Lane Finchley London N3 2QA |
Secretary Name | Yvonne Jane Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Flat 7 The Colonade 40 Palmerston Road Westcliff On Sea Essex SS0 7TB |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 1 - 3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2006 | Application for striking-off (1 page) |
20 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 July 2004 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 05/04/04; full list of members (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (2 pages) |
21 January 2003 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
3 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages) |
5 May 2000 | Return made up to 05/04/00; full list of members (5 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
7 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
23 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |