Mayfield
East Sussex
TN20 6RA
Secretary Name | Jane Alison Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 November 1999) |
Role | Company Director |
Correspondence Address | Westside Newick Lane Mayfield East Sussex TN20 6RA |
Director Name | Lionel Fazackerley |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lincoln House Whitehill Road Crowborough East Sussex TN6 1JH |
Secretary Name | Mr Leslie Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York Chambers Croft Road Crowborough East Sussex TN6 1DL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 June 1999 | Application for striking-off (1 page) |
10 November 1998 | Return made up to 11/08/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 August 1997 (7 pages) |
15 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
14 October 1996 | Return made up to 11/08/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
18 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 June 1996 | Return made up to 11/08/95; full list of members (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: york chambers croft road crowborough east sussex, TN6 1DL (1 page) |
26 May 1996 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1996 | Resolutions
|
2 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1995 | Accounting reference date notified as 31/08 (1 page) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |