The Green Catsfield
Battle
East Sussex
TN33 9DJ
Director Name | Simon John Noakes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Lingfield Road Wimbledon London SW19 4QA |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Mr David Douglas McFarlane Brodie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Gabriels Road London NW2 4DS |
Director Name | Jill Louise Springbett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 65 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
18 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (6 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 January 2001 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 30 June 2000 (6 pages) |
4 August 2000 | Director's particulars changed (1 page) |
1 June 2000 | Return made up to 18/04/00; full list of members (10 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
29 April 1999 | Return made up to 18/04/99; full list of members (9 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
6 May 1998 | Return made up to 18/04/98; full list of members (8 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
20 January 1998 | New director appointed (2 pages) |
8 January 1998 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
3 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
28 May 1997 | Director's particulars changed (1 page) |
28 November 1996 | Memorandum and Articles of Association (8 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Company name changed guardrefine LIMITED\certificate issued on 25/11/96 (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
24 October 1996 | Incorporation (9 pages) |