Punnetts Town
Heathfield
East Sussex
TN21 9HU
Secretary Name | The Company Secretary Services (London) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 February 2002) |
Correspondence Address | 11 Gough Square London EC4A 3DE |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Ian Stewart Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1997) |
Role | Solicitor |
Correspondence Address | 8 Farncombe Close Wivelsfield Green West Sussex RH17 7RA |
Secretary Name | Mr John Charles Corry Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Pook Reed Lane Heathfield East Sussex TN21 0AU |
Registered Address | 11 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2001 | Application for striking-off (1 page) |
19 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (5 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 21 buckingham street london WC2N 6EF (1 page) |
3 January 2001 | Secretary resigned (1 page) |
5 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
24 November 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
21 August 1998 | Return made up to 19/06/98; full list of members (5 pages) |
26 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
22 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 39A high street heathfield east sussex TN21 8HU (1 page) |
10 December 1996 | Resolutions
|
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Incorporation (16 pages) |