Church Hill
West Hoathly
Sussex
RH19 4PW
Director Name | Mrs Christine Mary Field |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Strakes Church Hill West Hoathly East Grinstead West Sussex RH19 4PW |
Secretary Name | Mrs Christine Mary Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Strakes Church Hill West Hoathly East Grinstead West Sussex RH19 4PW |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Richard Kevin Green |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Waterside Isfield Mill Station Road Isfield Uckfield East Sussex TN22 5SX |
Secretary Name | Richard Kevin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Waterside Isfield Mill Station Road Isfield Uckfield East Sussex TN22 5SX |
Registered Address | 2/4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 January 2001 | Application for striking-off (1 page) |
12 May 2000 | Resolutions
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: the galleria station road crawley west sussex RH10 1HY (1 page) |
21 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
25 June 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: new olives high street uckfield east sussex TN22 1QE (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
21 October 1998 | Resolutions
|
28 November 1997 | Return made up to 30/10/97; no change of members (5 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
13 August 1997 | Resolutions
|
14 November 1996 | Return made up to 30/10/96; full list of members (7 pages) |
9 July 1996 | Accounting reference date notified as 31/03 (1 page) |
13 December 1995 | Memorandum and Articles of Association (22 pages) |
21 November 1995 | Company name changed prasam LIMITED\certificate issued on 22/11/95 (4 pages) |
30 October 1995 | Incorporation (28 pages) |