Three Bridges
Crawley
West Sussex
RH10 1JW
Secretary Name | Jean Margaret Rose Goode |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Eastwood Three Bridges Crawley West Sussex RH10 1JW |
Director Name | Ema Pink |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Office Administrator |
Correspondence Address | 16 Waterlow Road Maidstone ME14 2TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £93,332 |
Net Worth | £2,945 |
Cash | £58,002 |
Current Liabilities | £80,216 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2005 | Dissolved (1 page) |
---|---|
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Statement of affairs (6 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Appointment of a voluntary liquidator (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 7 mill street maidstone kent ME15 6XW (1 page) |
14 February 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 07/11/01; full list of members
|
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 September 1996 | Resolutions
|
27 March 1996 | Registered office changed on 27/03/96 from: 16/18 granada house gabriels hill maidstone kent ME15 6JS (1 page) |
13 November 1995 | Return made up to 07/11/95; full list of members
|