Burgess Hill
West Sussex
RH15 0AZ
Director Name | Mrs June Vera Hayman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Greenlands Drive Burgess Hill West Sussex RH15 0AZ |
Secretary Name | Mrs June Vera Hayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Greenlands Drive Burgess Hill West Sussex RH15 0AZ |
Director Name | Mr David Walter Hayman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 22 April 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Greenlands Drive Burgess Hill West Sussex RH15 0AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Application for striking-off (1 page) |
3 October 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
24 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
5 February 2001 | Return made up to 29/11/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
10 February 2000 | Return made up to 29/11/99; full list of members (7 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 April 1999 | New director appointed (2 pages) |
8 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 34 artillery lane london E1 7LS (1 page) |
17 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1997 | Director resigned (1 page) |
29 November 1996 | Incorporation (13 pages) |