Hurstpierpoint
Hassocks
West Sussex
BN6 9SU
Director Name | Mr James Edward Croxson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Ismanola Boxhill Road Tadworth Surrey KT20 7JT |
Director Name | Mr Rupert Charles Jackson Cousin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southfields Road London SW18 1QW |
Director Name | Bette Walker |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Flat 53 4 Grand Avenue Hove East Sussex BN3 2LE |
Director Name | Peter Graham Jackson Cousin |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Wine Importer |
Correspondence Address | 14 Steeple Close London SW6 3LE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 March 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 | 20 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Alpha Place Garth Road Morden Surrey SM4 4LX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,273 |
Gross Profit | -£838 |
Net Worth | -£40,798 |
Cash | £18,691 |
Current Liabilities | £90,771 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2001 | Application for striking-off (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 April 2000 | Director resigned (2 pages) |
17 April 2000 | Return made up to 20/03/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 April 1999 | Return made up to 20/03/99; full list of members (7 pages) |
31 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
16 April 1998 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
15 April 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
20 March 1998 | Incorporation (20 pages) |