Old Holbrook
Horsham
West Sussex
RH12 4TW
Director Name | Robert Owen Peter Dobereiner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 23 June 2009) |
Role | Company Executive |
Correspondence Address | Gore Cottage Green Lane Trottiscliffe West Malling Kent ME19 5DX |
Director Name | Steven Paul English |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 June 2009) |
Role | Accountant |
Correspondence Address | 25 Dean Close Pyford Woking Surrey GU22 8NX |
Secretary Name | Steven Paul English |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 June 2009) |
Role | Accountant |
Correspondence Address | 25 Dean Close Pyford Woking Surrey GU22 8NX |
Secretary Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | David John Alcock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 1995) |
Role | Taxation Consultant |
Correspondence Address | The White House West Street Sompting West Sussex BN15 0AP |
Director Name | Sandra Mary Barnett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1997) |
Role | Company Director |
Correspondence Address | Morriswood Old Holbrook Horsham West Sussex RH12 4TW |
Director Name | MW Secretarial Search & Registration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | Peterhouse 38 Graham Road Worthing West Sussex BN11 1TL |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 1 November 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 November |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
19 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 April 1998 | Administrative Receiver's report (6 pages) |
15 April 1998 | Form 3.2 - statement of affairs (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: unit 20-21 southwater industrial estate station road southwater west sussex RH13 7UD (1 page) |
29 January 1998 | Appointment of receiver/manager (1 page) |
28 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
2 November 1997 | Return made up to 01/11/97; full list of members
|
28 October 1997 | Accounts for a small company made up to 1 November 1996 (7 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: morriswood old holbrook horsham west sussex RH12 4TW (1 page) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Secretary's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Location of register of directors' interests (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: morriswood old holbrook horsham west sussex RH12 4TW (1 page) |
11 February 1997 | Return made up to 01/11/96; no change of members (6 pages) |
11 February 1997 | Location of register of members (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: sproutes coolham,horsham west sussex RH13 8QH (1 page) |
23 December 1996 | Location of register of members (1 page) |
16 December 1996 | Location of register of members (1 page) |
22 November 1996 | Secretary's particulars changed (1 page) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Return made up to 15/09/95; full list of members (14 pages) |
28 June 1995 | New director appointed (2 pages) |