Lye Green
Crowborough
West Sussex
TN6 1UX
Director Name | Mr Michael Humphries |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 January 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 44a Salisbury Road Downend Bristol BS16 5RG |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Mr Timothy Patrick Lee Doherty |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windmill Farm Cottage Benhall Mill Road Tunbridge Wells Kent TN2 5JW |
Director Name | Mr Michael James Mapston |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lakeside House Hinton Chippenham Wiltshire SN14 8HF |
Secretary Name | Timothy Patrick Lee Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1997) |
Role | Marketing |
Correspondence Address | The Gatehouse Dunnings Road East Grinstead West Sussex RH19 3YU |
Secretary Name | James Patrick Rosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 20 Royal Chase Tunbridge Wells Kent TN4 8AY |
Secretary Name | Mr Timothy Patrick Lee Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windmill Farm Cottage Benhall Mill Road Tunbridge Wells Kent TN2 5JW |
Director Name | Paul Barry Long |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 2002) |
Role | Commercial Director |
Correspondence Address | Howick Farm House Howick Chepstow Monmouthshire NP16 6BL Wales |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2006 | Director resigned (1 page) |
28 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 March 2006 | Notice of discharge of Administration Order (3 pages) |
26 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: unit 4 castle way severn bridge industrial estate portskewett, caldicot gwent NP26 5PR (1 page) |
9 January 2003 | Notice of result of meeting of creditors (8 pages) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Statement of administrator's proposal (25 pages) |
4 November 2002 | Administration Order (4 pages) |
28 October 2002 | Notice of Administration Order (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Ad 22/04/02--------- £ si 60000@1=60000 £ ic 93600/153600 (2 pages) |
2 August 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 15/11/01; full list of members (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 July 2001 | New director appointed (2 pages) |
20 February 2001 | Ad 15/12/00--------- £ si 90000@1=90000 £ ic 3600/93600 (2 pages) |
15 February 2001 | Return made up to 15/11/00; full list of members (8 pages) |
4 January 2001 | Memorandum and Articles of Association (17 pages) |
4 January 2001 | Nc inc already adjusted 27/11/00 (1 page) |
27 December 2000 | Resolutions
|
14 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 49 llantarnam park industrial estat cwmbran gwent NP44 3AW (1 page) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 February 1999 | Return made up to 15/11/98; full list of members
|
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Ad 23/01/98--------- £ si 300@1=300 £ ic 3300/3600 (2 pages) |
23 February 1998 | Return made up to 15/11/97; full list of members
|
1 October 1997 | Ad 01/09/97--------- £ si 3298@1=3298 £ ic 2/3300 (2 pages) |
1 October 1997 | Memorandum and Articles of Association (9 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | £ nc 100/100000 10/07/97 (1 page) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1997 | Resolutions
|
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
13 December 1996 | Return made up to 15/11/96; full list of members
|
2 February 1996 | Registered office changed on 02/02/96 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
2 February 1996 | Accounting reference date notified as 31/12 (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Incorporation (26 pages) |