Arundel
West Sussex
BN18 9SU
Secretary Name | Maureen Lydia Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 4 The Cedars Peacehaven East Sussex BN10 7SZ |
Secretary Name | Jayne Marie Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1998) |
Role | Secretary |
Correspondence Address | Costells Wood Cottage Lewes Road Haywards Heath West Sussex RH17 7PN |
Director Name | Patricia Ann Seager |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2000) |
Role | Life Assurance Consultant |
Correspondence Address | Silver Birches Dunlop Close Sayers Common Hassocks West Sussex BN6 9SL |
Secretary Name | Patricia Ann Seager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2000) |
Role | Life Assurance Consultant |
Correspondence Address | Silver Birches Dunlop Close Sayers Common Hassocks West Sussex BN6 9SL |
Director Name | John Michael Redgrave |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2001) |
Role | Agent |
Correspondence Address | The Tower Downhall Drive, Wembdon Bridgwater Somerset TA6 7RT |
Director Name | Brian Michael Hatt |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(4 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | The Old Smithy Dolydd Caernarfon Gwynedd LL54 7EF Wales |
Director Name | Brian Michael Hatt |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Twthill Cottage Mount Pleasant Square Caernarvon Gwynedd LL55 1PA Wales |
Secretary Name | Brian Michael Hatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Twthill Cottage Mount Pleasant Square Caernarvon Gwynedd LL55 1PA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 16 The Coda Centre Munster Road Fulham London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 8 lysander mews lysander grove london N19 3QP (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 4 king square bridgwater somerset TA6 3YF (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 8 lysander mews lysander grove london N19 3QP (1 page) |
18 July 2001 | Secretary resigned (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | Director resigned (1 page) |
18 June 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
20 October 2000 | New director appointed (2 pages) |
17 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
22 September 2000 | Company name changed blue anchor (boot fairs) LIMITED\certificate issued on 25/09/00 (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 100 church street brighton BN1 1UJ (1 page) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
16 March 2000 | Director resigned (1 page) |
3 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
23 October 1998 | Return made up to 10/09/98; full list of members
|
16 October 1998 | Registered office changed on 16/10/98 from: 3 aztec row berners road islington london N1 opw (1 page) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
10 December 1997 | Return made up to 10/09/97; full list of members (6 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: costells wood cottage lewes road scaynes hill haywards heath west sussex RH17 7PN (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
9 October 1996 | Company name changed craiglane LIMITED\certificate issued on 10/10/96 (2 pages) |
10 September 1996 | Incorporation (13 pages) |