Eridge Road
Crowborough
East Sussex
TN6 2TW
Director Name | Janice Dawn Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accounts |
Correspondence Address | 20 The Farthings Eridge Road Crowborough East Sussex TN6 2TW |
Secretary Name | Liam James Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Owner Director |
Correspondence Address | 20 The Farthings Eridge Road Crowborough East Sussex TN6 2TW |
Director Name | Colin Neil Webb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Holtye Cottage Headcorn Road Staplehurst Kent TN12 0BU |
Secretary Name | Colin Neil Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Holtye Cottage Headcorn Road Staplehurst Kent TN12 0BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Rsm Robson Rhodes 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,115 |
Cash | £18,096 |
Current Liabilities | £85,805 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 May 2006 | Dissolved (1 page) |
---|---|
3 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
10 February 2003 | Statement of affairs (8 pages) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | Resolutions
|
5 April 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
8 August 2001 | Return made up to 06/06/01; full list of members (5 pages) |
8 August 2001 | Director's particulars changed (1 page) |
29 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
8 July 1998 | Director's particulars changed (1 page) |
6 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 July 1996 | Return made up to 06/06/96; no change of members
|
24 June 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
24 June 1996 | Resolutions
|
19 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |