Haywards Heath
West Sussex
RH16 2EH
Director Name | Philip David Solomons |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(same day as company formation) |
Role | Technical Director |
Correspondence Address | 4 West Way Copthorne Crawley West Sussex RH10 3QR |
Secretary Name | Philip David Solomons |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1998(2 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Technical Director |
Correspondence Address | 4 West Way Copthorne Crawley West Sussex RH10 3QR |
Secretary Name | Paul Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 87 Poynings Road Ifield Crawley West Sussex RH11 0TN |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Statement of affairs (7 pages) |
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 21/ stafford road croydon CR9 4BQ (1 page) |
2 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
6 December 2002 | Particulars of mortgage/charge (11 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 26/02/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Ad 31/07/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
12 August 1999 | Particulars of contract relating to shares (3 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | £ nc 1000/100000 26/06/99 (1 page) |
25 February 1999 | Return made up to 26/02/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 May 1997 | Return made up to 26/02/97; full list of members
|
6 November 1996 | Accounting reference date notified as 31/03 (1 page) |
26 February 1996 | Incorporation (19 pages) |