Fittleworth
Pulborough
West Sussex
RH20 1HW
Secretary Name | Henrietta Carey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Flat 8 Breakspears Road London SE4 1XW |
Director Name | Kleinwort Benson Trustees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 August 2008) |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Julia Louise Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lutterworth Road Northampton NN1 5JW |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Secretary Name | Gabrielle Sara Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 63 Avenue Road Woodside Park London N12 8PY |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,298 |
Cash | £10,566 |
Current Liabilities | £25,865 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
21 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
27 April 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
25 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: po box 191 10 fenchurch street london EC3M 3LB (1 page) |
22 February 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
6 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
2 March 2004 | Accounts made up to 30 April 2003 (10 pages) |
6 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
27 May 2003 | Accounts made up to 30 April 2002 (10 pages) |
1 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
28 October 2002 | Return made up to 01/09/02; full list of members (5 pages) |
1 March 2002 | Accounts made up to 30 April 2001 (10 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Return made up to 04/09/01; full list of members (5 pages) |
26 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
2 March 2001 | Accounts made up to 30 April 2000 (9 pages) |
8 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
18 February 2000 | Accounts made up to 30 April 1999 (11 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
30 September 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
7 September 1999 | Return made up to 04/09/99; full list of members (7 pages) |
1 April 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 5/7 bedford road the lakes northampton northamptonshire NN4 7SH (1 page) |
29 September 1998 | Ad 21/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Incorporation (20 pages) |