Small Dole
Henfield
West Sussex
BN5 9YH
Director Name | Robert Wharton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Restaurant Manager |
Correspondence Address | 5 Bracken Close Copthorne Crawley West Sussex RH10 3QE |
Secretary Name | Angelina Giblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 days (resigned 01 February 1999) |
Role | Restaurant Manageress |
Correspondence Address | Greenbraes New Hall Lane Small Dole Henfield West Sussex BN5 9YH |
Secretary Name | Peter Patrick Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 01 November 1999) |
Role | Secretary |
Correspondence Address | 287 Basinghall Gardens Sutton Surrey SM2 6AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 May 2001 | Dissolved (1 page) |
---|---|
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Statement of affairs (9 pages) |
9 December 1999 | Appointment of a voluntary liquidator (1 page) |
9 December 1999 | Resolutions
|
17 November 1999 | Registered office changed on 17/11/99 from: onen house the onen talycoed monmouth gwent NP5 4EN (1 page) |
17 November 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
11 February 1999 | Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 January 1999 | Incorporation (13 pages) |