Horsham Road
Cowfold
West Sussex
RH13 8AH
Secretary Name | Anthony Colin Hiscock |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | The Orchard Townsend Urchfont Devizes Wiltshire SN10 4RR |
Director Name | Mark Anthony Cooper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Groundwork |
Correspondence Address | 120 Attfield Walk Eastbourne East Sussex BN22 9LF |
Secretary Name | Mr David Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brookhill Cottage Horsham Road Cowfold West Sussex RH13 8AH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
27 April 2005 | Dissolved (1 page) |
---|---|
27 January 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 20 havelock road hastings east sussex TN34 1BP (1 page) |
10 January 2003 | Appointment of a liquidator (1 page) |
10 December 2002 | Order of court to wind up (2 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2002 (3 pages) |
19 April 2002 | Return made up to 26/01/02; full list of members
|
6 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2001 (3 pages) |
28 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2000 (2 pages) |
9 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 1999 (2 pages) |
9 July 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 June 1999 | Return made up to 26/01/99; no change of members
|
25 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Return made up to 26/01/98; no change of members
|
23 April 1999 | Registered office changed on 23/04/99 from: 40 blatchington road hove east sussex BN3 3YH (1 page) |
12 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 1998 (2 pages) |
9 April 1998 | Full accounts made up to 31 January 1997 (11 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 120 attfield walk eastbourne east sussex BN22 9LF (1 page) |
8 August 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 July 1997 | Return made up to 26/01/97; full list of members (6 pages) |
9 July 1997 | New secretary appointed (2 pages) |
26 January 1996 | Incorporation (16 pages) |