Stane Street, Five Oaks
Billingshurst
West Sussex
RH14 9AQ
Director Name | Charles Wanston Sharp |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 February 1998) |
Role | Manager |
Correspondence Address | 315 Leigham Court Road London SW16 2RX |
Secretary Name | James Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 67 Crown Lane Bromley Kent BR2 9PG |
Director Name | Mr Neil Jeremy Gould |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1998(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 January 2005) |
Role | Transport Director |
Correspondence Address | 156 Homesdale Road Bromley Kent BR1 2RA |
Director Name | Geoffrey Graham Upsdell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Windyridge Braintree Road Great Dunmow Essex CM6 1HU |
Director Name | Aspland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | Blenheim House 90 Ladbroke Grove London W11 2HE |
Secretary Name | Storrow & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | Blenheim House 90 Ladbroke Grove London W11 2HE |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£499,610 |
Cash | £550 |
Current Liabilities | £442,673 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 20 hanover street london W1S 1YR (1 page) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Return made up to 19/12/03; full list of members
|
5 September 2003 | Registered office changed on 05/09/03 from: 17 new burlington place regent street london W1X 2JP (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 August 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 March 2000 | Return made up to 19/12/99; full list of members (7 pages) |
22 February 2000 | Amending 882R (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1999 | Ad 21/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 1999 | Return made up to 19/12/98; full list of members (6 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: blenheim house 90 ladbroke grove london W11 2HE (1 page) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
19 December 1997 | Incorporation (15 pages) |