Seaford
East Sussex
BN25 2QU
Director Name | Mr Robert Edgar Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(4 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foc'Sle 187 Princess Drive Seaford East Sussex BN25 2QT |
Secretary Name | Mark Philip Greenslade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(4 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 3 Audrey Close Seaford East Sussex BN25 2QU |
Director Name | Lars Robert Evans |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 June 2006) |
Role | Sales Director |
Correspondence Address | 66 Primrose Copse Horsham West Sussex RH12 5PZ |
Director Name | Victor Harold Mitchell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 16 Firmstone Street Stourbridge West Midlands DY8 4NT |
Director Name | Peter Wallis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 35 Plater Drive Waterside Oxford Oxfordshire OX2 6QT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2005 | Receiver ceasing to act (1 page) |
29 September 2005 | Receiver ceasing to act (1 page) |
29 September 2005 | Receiver ceasing to act (1 page) |
19 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
14 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Receiver ceasing to act (1 page) |
7 June 2002 | Receiver ceasing to act (1 page) |
7 June 2002 | Receiver ceasing to act (4 pages) |
15 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6 raymond buildings london WC1R 5BP (1 page) |
12 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 September 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
24 September 1999 | Administrative Receiver's report (10 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: unit 16 the brunel centre newton road crawley west sussex RH10 2TU (1 page) |
7 July 1999 | Appointment of receiver/manager (1 page) |
7 July 1999 | Appointment of receiver/manager (1 page) |
1 July 1999 | Appointment of receiver/manager (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | New director appointed (2 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | Incorporation (19 pages) |