Peacehaven
East Sussex
BN10 8PQ
Director Name | Alan Dean |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 August 2000) |
Role | Salesman |
Correspondence Address | 121 Horsham Avenue Peacehaven East Sussex BN10 8DT |
Director Name | Timothy John Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 August 2000) |
Role | Retailer |
Correspondence Address | 16 Faulkners Way Burgess Hill West Sussex RH15 8FB |
Secretary Name | Timothy John Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 August 2000) |
Role | Retailer |
Correspondence Address | 16 Faulkners Way Burgess Hill West Sussex RH15 8FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 50 Queen Anne Street London W1M 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
24 March 2000 | Application for striking-off (1 page) |
10 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
23 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Memorandum and Articles of Association (11 pages) |
23 March 1998 | Company name changed brightvale trading LIMITED\certificate issued on 24/03/98 (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
3 March 1998 | Incorporation (17 pages) |