Haywards Heath
West Sussex
RH16 3EE
Secretary Name | Nicolas Chaplin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1997(1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | General Manager |
Correspondence Address | 15 Clair Court Haywards Heath West Sussex RH16 3EE |
Director Name | Christopher John Hodge |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Project Manager |
Correspondence Address | 8 Harvard Road Ringmer Lewes East Sussex BN8 5HJ |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£54,749 |
Cash | £8,071 |
Current Liabilities | £72,608 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 November 2001 | Dissolved (1 page) |
---|---|
9 August 2001 | Return of final meeting of creditors (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 78 high street lewes east sussex BN7 1XF (1 page) |
14 April 2000 | Appointment of a liquidator (2 pages) |
17 January 2000 | Order of court to wind up (1 page) |
24 March 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 March 1999 | Notice of completion of voluntary arrangement (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 17/01/99; full list of members
|
15 January 1999 | Return made up to 17/01/98; full list of members (5 pages) |
19 October 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 1 shepherd estate brooks road,lewes east sussex BN7 2BY (1 page) |
29 April 1997 | Ad 11/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | Incorporation (15 pages) |