Douglas Road Town Row
Crowborough
East Sussex
TN6 3QT
Director Name | Anthony Julian Francis Browne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 June 2009) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 2 Kilnwood Halstead Kent TN14 7EW |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Fairways 17 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Director Name | Sandra Harmer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Director Name | Kevin Arthur Locke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2003) |
Role | Insurance Broker |
Correspondence Address | 40 Penfold Way Steyning West Sussex BN44 3PG |
Secretary Name | Cynthia Jean Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 40 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Ian Robert Coleman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1999) |
Role | Insurance Broker |
Correspondence Address | 41 Layhams Road West Wickham Kent BR4 9HD |
Director Name | Michael John Cant |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Insurance Broker |
Correspondence Address | Bala 6 The Grove Latimer Chesham Buckinghamshire HP5 1UE |
Director Name | Trevor Raymond Kirby |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Insurance Broker |
Correspondence Address | 9 Saint Anthonys Avenue Hemel Hempstead Hertfordshire HP3 8HQ |
Director Name | Mr Michael Charles Dickson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Peter's Square Hammersmith London W6 9NW |
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BL |
Secretary Name | Grange Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Statement by directors (1 page) |
13 February 2009 | Min detail amend capital eff 13/02/09 (1 page) |
13 February 2009 | Solvency statement dated 13/02/09 (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 July 2005 | Return made up to 29/05/05; full list of members (2 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
15 June 2004 | Return made up to 29/05/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 April 2004 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Return made up to 29/05/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (10 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 July 2001 | Return made up to 29/05/01; full list of members (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 June 2000 | Return made up to 29/05/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
17 November 1999 | Director resigned (1 page) |
5 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 March 1999 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 June 1997 | Ad 09/06/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
29 May 1997 | Incorporation (21 pages) |