Newick
East Sussex
BN8 4PW
Director Name | Laurence Rutter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 July 2003) |
Role | Banker |
Correspondence Address | Pippins White Hart Lane West Bergholt Essex CO6 3DB |
Secretary Name | Laurence Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 July 2003) |
Role | Banker |
Correspondence Address | Pippins White Hart Lane West Bergholt Essex CO6 3DB |
Director Name | Frank Dulson Lafford |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkgate Blackheath London SE3 9XB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £325,100 |
Cash | £371 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2002 | Director resigned (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 September 2001 | Return made up to 13/01/01; full list of members (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 2000 | Return made up to 13/01/00; full list of members
|
19 April 1999 | Return made up to 13/01/99; full list of members (9 pages) |
12 May 1998 | Ad 28/04/98--------- £ si 325000@1=325000 £ ic 100/325100 (2 pages) |
12 May 1998 | Nc inc already adjusted 28/04/98 (1 page) |
1 May 1998 | Resolutions
|
29 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Company name changed five ravens LIMITED\certificate issued on 23/03/98 (2 pages) |
13 January 1998 | Incorporation (8 pages) |