Hooe
Battle
East Sussex
TN33 9HP
Secretary Name | Mr Brian John Heasman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Fairview Windmill Green Stone Cross Pevensey East Sussex BN24 5DY |
Director Name | Mr Raymond Carroll |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 1996) |
Role | Master Locksmith |
Country of Residence | England |
Correspondence Address | Malls Bank Nursery Lane Blackboys Uckfield East Sussex TN22 4EU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Ave 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 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 August 1998 | Dissolved (1 page) |
---|---|
5 May 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Statement of affairs (7 pages) |
9 May 1997 | Appointment of a voluntary liquidator (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: castleham road st leonards on sea east sussex TN38 9NA (1 page) |
17 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
10 January 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 27/06/96; no change of members (4 pages) |
12 July 1996 | Auditor's resignation (2 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: milestones royal parade chislehurst kent BR7 6NW (1 page) |
11 February 1996 | £ nc 100/1000 11/08/94 (1 page) |
11 February 1996 | Resolutions
|
12 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |