Cowbeech
Hailsham
East Sussex
BN27 4JL
Director Name | Helen Angela Parker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Heritage Hammer Lane Cowbeech Hailsham East Sussex BN27 4JL |
Secretary Name | Helen Angela Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Heritage Hammer Lane Cowbeech Hailsham East Sussex BN27 4JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 October 1998 | Dissolved (1 page) |
---|---|
29 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Appointment of a voluntary liquidator (1 page) |
8 May 1997 | Statement of affairs (5 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 west street lewes east sussex BN7 2NZ (1 page) |
18 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
13 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
29 September 1995 | Accounting reference date notified as 31/07 (1 page) |
7 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Incorporation (22 pages) |