Whitemans Green
Cuckfield
West Sussex
RH17 5HX
Secretary Name | Peter Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1996(same day as company formation) |
Role | Dir Sec |
Correspondence Address | West Cottage Beech Farm Whitemans Green Cuckfield West Sussex RH17 5HX |
Director Name | Sarah Burgess |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(2 years, 12 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | West Cottage Beech Farm Whitemans Green Cuckfield West Sussex RH17 5HX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Jason Finbow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Sales/Marketing Consultant |
Correspondence Address | Kinnoul 1 Fairview Road Carlton Drive Headley Down Hampshire GU35 8JP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Return made up to 14/02/01; full list of members
|
10 March 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page) |
20 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members
|
10 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
25 March 1999 | New director appointed (2 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 May 1998 | Return made up to 14/02/98; full list of members (6 pages) |
19 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
22 October 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 28 February 1997 (12 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 60 gray's inn road london WC1X 8AQ (1 page) |
14 May 1997 | Company name changed the business development group l imited\certificate issued on 15/05/97 (2 pages) |
28 October 1996 | Particulars of mortgage/charge (6 pages) |
19 October 1996 | New director appointed (2 pages) |
7 July 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Ad 14/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: somerset house temple street birmingham B2 5DN (1 page) |
14 February 1996 | Incorporation (13 pages) |