Bignor
Pulborough
West Sussex
RH20 1PQ
Director Name | John Watkins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Cheshire Way Emsworth Hampshire PO10 8PU |
Secretary Name | John Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Cheshire Way Emsworth Hampshire PO10 8PU |
Secretary Name | Hilary Florence Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 First Avenue Denvilles Havant Hampshire PO9 2QN |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 December 2002 | Dissolved (1 page) |
---|---|
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Statement of affairs (6 pages) |
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
18 July 2000 | Resolutions
|
4 July 2000 | Registered office changed on 04/07/00 from: the old granary old park farm old park lane bosham west sussex PO18 8EX (1 page) |
10 January 2000 | Return made up to 08/12/99; full list of members
|
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
17 August 1999 | Delivery ext'd 3 mth 03/04/99 (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: the manor house bignor west sussex RH20 1PQ (1 page) |
6 February 1999 | Resolutions
|
29 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
7 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
1 February 1998 | Location of register of members (1 page) |
1 February 1998 | Location of register of directors' interests (1 page) |
13 January 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
8 December 1997 | Incorporation (21 pages) |