Hayling Island
Hampshire
PO11 9PU
Director Name | Jacqueline Hyatt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 125 Southwood Road Hayling Island Hampshire PO11 9PU |
Director Name | Todd Hyatt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 125 Southwood Road Hayling Island Hampshire PO11 9PU |
Director Name | Lisa Kate De Ste Croix |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 1995) |
Role | Company Director |
Correspondence Address | 10 Hayling Avenue Copnor Portsmouth Hampshire PO3 6EA |
Director Name | Michelle Sauce |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 02 February 1998) |
Role | Leisure Caterer |
Correspondence Address | 123 Southwood Road Hayling Island Hampshire PO11 9QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 March 2001 | Dissolved (1 page) |
---|---|
18 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Statement of affairs (5 pages) |
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 13 station road finchley london N3 2SB (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1999 | Return made up to 27/05/98; full list of members (5 pages) |
8 March 1999 | Director resigned (1 page) |
9 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 February 1998 | Full accounts made up to 30 September 1996 (12 pages) |
10 February 1998 | New director appointed (2 pages) |
9 September 1997 | Return made up to 27/05/97; full list of members (5 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
19 May 1996 | Full accounts made up to 31 January 1995 (9 pages) |
18 March 1996 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 123/5 southwood road hayling island hampshire (1 page) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Return made up to 27/05/95; full list of members (6 pages) |