Steyning
West Sussex
BN44 3SU
Secretary Name | Michele Dawn Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Sales Manager |
Correspondence Address | 32 Market Field Steyning West Sussex BN44 3SU |
Secretary Name | Jill Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 33 Saltram Road Farnborough Hampshire GU14 7DX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2006 | Liquidators statement of receipts and payments (7 pages) |
9 January 2006 | Liquidators statement of receipts and payments (7 pages) |
27 June 2005 | Liquidators statement of receipts and payments (6 pages) |
22 December 2004 | Liquidators statement of receipts and payments (6 pages) |
15 July 2004 | Liquidators statement of receipts and payments (6 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Statement of affairs (10 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 8 winston business centre chartwell road lancing west sussex BN15 8TU (1 page) |
3 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 29 February 2000 (9 pages) |
20 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 28 February 1999 (9 pages) |
15 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 28 February 1998 (9 pages) |
27 April 1999 | Return made up to 12/02/99; no change of members (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: unit 26 winston business centre chartwell road lancing west sussex BN15 8TU (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Auditor's resignation (1 page) |
22 April 1998 | Full accounts made up to 28 February 1997 (11 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
24 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
24 March 1996 | Ad 13/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
12 February 1996 | Incorporation (14 pages) |