Farm Lane
Ditchling
East Sussex
BN6 8UN
Director Name | Mr Timothy Mark Standing |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(4 years after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Waldegrave Road Brighton East Sussex BN1 6GR |
Director Name | Mr Kenneth Sudds |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(4 years after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wellington Close Watford Hertfordshire WD19 5BF |
Secretary Name | Mr Timothy Mark Standing |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Waldegrave Road Brighton East Sussex BN1 6GR |
Director Name | Mrs Annette Saunders |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Executive |
Correspondence Address | Lichen House Farm Lane, Ditchling Hassocks West Sussex BN6 8UN |
Secretary Name | Mrs Annette Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Executive |
Correspondence Address | Lichen House Farm Lane, Ditchling Hassocks West Sussex BN6 8UN |
Director Name | Lennart Hergel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | Frant Grange Church Lane, Frant Tunbridge Wells Kent TN3 9DX |
Secretary Name | Julian Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | Lichen House Farm Lane Ditchling East Sussex BN6 8UN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £990,713 |
Gross Profit | £486,478 |
Net Worth | -£894,011 |
Cash | £603 |
Current Liabilities | £358,458 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 October 2004 | Notice of move from Administration to Dissolution (14 pages) |
---|---|
20 May 2004 | Administrator's progress report (10 pages) |
14 January 2004 | Statement of administrator's proposal (17 pages) |
14 January 2004 | Statement of affairs (7 pages) |
15 November 2003 | Appointment of an administrator (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: unit 1 home farm business centre home farm road brighton east sussex BN1 9HU (1 page) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
18 April 2003 | Director resigned (1 page) |
21 October 2002 | Resolutions
|
7 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
26 September 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (15 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
29 July 2001 | Auditor's resignation (1 page) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 117/119 high street crawley west sussex RH10 1DD (1 page) |
14 June 2000 | Return made up to 30/03/00; full list of members
|
12 June 2000 | Ad 30/07/99--------- £ si 3500@1=3500 £ ic 6450/9950 (2 pages) |
12 June 2000 | Ad 21/05/99--------- £ si 50@1=50 £ ic 9950/10000 (2 pages) |
12 June 2000 | Ad 28/04/99--------- £ si 6448@1=6448 £ ic 2/6450 (2 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
9 August 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
10 May 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 April 1999 | Company name changed glasszone LIMITED\certificate issued on 08/04/99 (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page) |
28 May 1998 | Company name changed ozone glass LIMITED\certificate issued on 29/05/98 (2 pages) |
30 March 1998 | Incorporation (16 pages) |