East Hoathly
Lewes
East Sussex
BN8 6QL
Director Name | Mr David Michael Trafford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lynwood Corsley Road Groombridge Tunbridge Wells Kent TN3 9LX |
Secretary Name | Maxwell Lucien David Kenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | North Barham House East Hoathly Lewes East Sussex BN8 6QL |
Director Name | Roger Edwin Quail |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 70 Pymers Mead Dulwich London SE21 8NJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 April 2006 | Dissolved (1 page) |
---|---|
9 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Statement of affairs (5 pages) |
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 4 prince albert road regents park london NW1 7SN (1 page) |
9 August 2001 | Return made up to 05/06/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 June 1999 (6 pages) |
17 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 05/06/99; no change of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 July 1998 | Return made up to 05/06/98; full list of members
|
21 January 1998 | Resolutions
|
21 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
10 October 1997 | Ad 05/06/96--------- £ si 198@1 (2 pages) |
9 October 1997 | Return made up to 05/06/97; full list of members (6 pages) |
22 July 1997 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Incorporation (22 pages) |