St Leonards On Sea
East Sussex
TN38 0NS
Secretary Name | Peter Froggatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Pin Road Strood Rochester Kent ME2 2HX |
Director Name | Michael Edward Proctor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Franklin Road Canterbury Kent CT2 8PS |
Director Name | Michelle Ann Proctor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 46 Franklyn Road Canterbury Kent CT2 8PS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Marks Bloom 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,194 |
Cash | £12,640 |
Current Liabilities | £74,363 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
3 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Statement of affairs (8 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Appointment of a voluntary liquidator (1 page) |
10 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 23 st leonards road bexhill on sea east sussex TN40 1HH (1 page) |
12 October 2000 | Particulars of mortgage/charge (4 pages) |
22 September 2000 | Director resigned (1 page) |
24 July 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | Return made up to 25/02/00; full list of members
|
28 March 2000 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 April 1999 | £ nc 100/10000 13/04/99 (1 page) |
23 April 1999 | Ad 13/04/99--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
23 April 1999 | Resolutions
|
16 April 1999 | Return made up to 25/02/99; full list of members
|
30 July 1998 | Registered office changed on 30/07/98 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
24 March 1998 | Ad 13/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 31 corsham street london N1 6DR (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
25 February 1998 | Incorporation (18 pages) |