Isfield
East Sussex
TN22 5EY
Secretary Name | Andrew John Neil Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(same day as company formation) |
Role | Marketing Director |
Correspondence Address | April Cottage Isfield East Sussex TN22 5EY |
Director Name | Ivor Bramley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | Southdown House Rock Villa Road Tunbridge Wells Kent TN1 1AH |
Director Name | David Roy Lofts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Wingrove Cottage Queen Street Paddock Wood Kent TN12 6PH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 August 2004 | Receiver ceasing to act (1 page) |
9 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
2 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
7 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 October 1999 | Appointment of receiver/manager (1 page) |
27 August 1999 | Receiver ceasing to act (1 page) |
27 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1997 | Administrative Receiver's report (6 pages) |
6 February 1997 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
7 January 1997 | Appointment of receiver/manager (1 page) |
8 July 1996 | Return made up to 16/06/96; change of members
|
6 June 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 December 1995 | Ad 13/12/95--------- £ si 27@1=27 £ ic 5005/5032 (2 pages) |
29 December 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 16/06/95; full list of members (6 pages) |
22 August 1995 | Particulars of mortgage/charge (6 pages) |
21 August 1995 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Ad 01/08/95--------- £ si 5001@1=5001 £ ic 4/5005 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (10 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Resolutions
|