Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 July 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Dorothy May Graeme |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Richard Pollitt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 18 Sandiway Place Altrincham Cheshire WA14 1HT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 28 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Stephen Kavanagh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2002) |
Role | Sales Executive |
Correspondence Address | 35 Turneville Road London W14 9PS |
Director Name | Dermot Kirby |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 February 2001) |
Role | Product Manager |
Correspondence Address | 24 The Knoll Beckenham Kent BR3 5JW |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £454,886 |
Gross Profit | £451,335 |
Net Worth | -£1,154,012 |
Current Liabilities | £79,274 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | Director resigned (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
24 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
4 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
23 March 2001 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
9 June 2000 | Resolutions
|
22 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
23 February 2000 | Resolutions
|
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page) |
26 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
3 June 1999 | Re-registration of Memorandum and Articles (9 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1999 | Application for reregistration from PLC to private (1 page) |
14 May 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
10 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 July 1998 | New director appointed (3 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Incorporation (14 pages) |