Horsham Road, Wallis Wood
Dorking
Surrey
RH5 5QD
Director Name | Laurence Mansfield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Theatrical Agent |
Correspondence Address | 2 The Priory House East Farleigh Maidstone Kent ME15 0EX |
Director Name | Mr Gregory Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Theatrical Promoter |
Correspondence Address | The Old Post Office Northington Hampshire SO24 9TH |
Secretary Name | Mr Barrie Charles Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guildford House West Street Brant Broughton Newark Lincolnshire LN5 0SF |
Secretary Name | Robert Edward Symons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | Robin Clark |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | Dugdales Farm Compton Bassett Calne Wiltshire SN11 8SW |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Halperns 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£403,973 |
Cash | £780 |
Current Liabilities | £418,146 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Application for striking-off (1 page) |
25 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (8 pages) |
24 January 2001 | Return made up to 26/10/00; full list of members (8 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 August 2000 | Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page) |
24 August 2000 | Director resigned (1 page) |
10 August 2000 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 25 the rise edgware middlesex HA8 8NS (1 page) |
2 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2000 | Return made up to 26/10/99; full list of members (7 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1999 | New director appointed (3 pages) |
19 May 1999 | Memorandum and Articles of Association (10 pages) |
5 May 1999 | Company name changed the jerry lee lewis company limi ted\certificate issued on 06/05/99 (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: fairfax house fulwood place london WC1V 6UB (1 page) |
20 April 1999 | Ad 25/11/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
4 November 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (15 pages) |