Harping Hill, Piddinghoe
Newhaven
East Sussex
BN9 9AJ
Director Name | Maj Stuart Lawrence Syrad |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | Blossoms 3 Barn Road Broadstone Poole Dorset BH18 8NH |
Secretary Name | Mr John Trevor Syrad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headland Harping Hill, Piddinghoe Newhaven East Sussex BN9 9AJ |
Secretary Name | Mr Charles Graham Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | 70 Wakemans Copse Pangbourne Road Upper Basildon Reading Berkshire RG8 8JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Christmas Cottage St Georges Avenue Weybridge Surrey KT13 0BS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,114 |
Cash | £939 |
Current Liabilities | £355 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 June 2000 | £ nc 1000/10000 12/08/94 (1 page) |
13 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 May 1999 | Return made up to 05/04/99; no change of members
|
23 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 05/04/98; full list of members
|
30 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
6 July 1997 | Return made up to 05/04/97; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 30 April 1995 (12 pages) |
16 August 1995 | Return made up to 05/04/95; full list of members (6 pages) |