Crowborough
East Sussex
TN6 1LW
Director Name | Julie Parrish |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 1 Nortons Way Five Oak Green Tonbridge Kent TN12 6TB |
Secretary Name | Anthony Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1996) |
Role | Salesman |
Correspondence Address | Flat 4 Arundel House Clarence Road Tunbridge Wells Kent TN1 1HE |
Secretary Name | Deryk Hamilton Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Little Wayside Pook Reed Lane Heathfield East Sussex TN21 0XT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 29 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
24 March 1999 | Dissolved (1 page) |
---|---|
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: york chambers croft road crowborough east sussex TN6 1DL (1 page) |
5 February 1998 | Statement of affairs (6 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Appointment of a voluntary liquidator (1 page) |
20 January 1998 | Secretary resigned (1 page) |
16 October 1996 | Return made up to 14/02/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
15 April 1996 | Company name changed crest communications (U.K.) limi ted\certificate issued on 16/04/96 (2 pages) |