Haywards Heath
West Sussex
RH16 4RD
Secretary Name | Mr Michael Overgage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wythwood Haywards Heath West Sussex RH16 4RD |
Director Name | Mr Paul Martin Barnes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Road Amersham Buckinghamshire HP6 5LX |
Director Name | Mr Ronald Henry Brender |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairoaks Maclarens Wickham Bishops Witham Essex CM3 1NE |
Secretary Name | Mr Paul Martin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Road Amersham Buckinghamshire HP6 5LX |
Director Name | Herdeep Singh Gill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 49 Wise Road London E15 2TG |
Director Name | Howard Edwin Wilkinson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 33 Belgrade Road London N16 8DH |
Secretary Name | Howard Edwin Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 33 Belgrade Road London N16 8DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 March 1999) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Director Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2004) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 March 1999) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Registered Address | 2 Bath Place London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £32 |
Current Liabilities | £30 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2004 | Return made up to 27/01/04; full list of members (4 pages) |
23 September 2004 | Application for striking-off (1 page) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 27/01/02; no change of members (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 February 2001 | Return made up to 27/01/01; no change of members (5 pages) |
23 May 2000 | Return made up to 27/01/00; full list of members (7 pages) |
21 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: rakisons 5TH floor clements house 14/18 gresham street london EC2V 7JE (1 page) |
21 April 2000 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Secretary resigned (1 page) |
20 April 1999 | Resolutions
|
15 April 1999 | Company name changed civilpaper LIMITED\certificate issued on 15/04/99 (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
27 January 1999 | Incorporation (13 pages) |