The Green Catsfield
Battle
East Sussex
TN33 9DJ
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(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 |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
22 October 2003 | Return made up to 12/09/03; full list of members (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 September 2001 | Return made up to 12/09/01; full list of members (5 pages) |
28 November 2000 | Full accounts made up to 29 February 2000 (5 pages) |
19 September 2000 | Return made up to 12/09/00; full list of members (5 pages) |
4 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Resolutions
|
2 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 28 February 1999 (5 pages) |
22 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | New director appointed (3 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
12 September 1997 | Incorporation (9 pages) |