Grove Hill
Hailsham
East Sussex
BN27 4HF
Secretary Name | Anthony Stanley William Salvidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Shepherds Way Uckfield East Sussex TN22 5EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6b Middleton Place London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,160 |
Cash | £106,947 |
Current Liabilities | £973,816 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 June 2005 | Dissolved (1 page) |
---|---|
10 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: gable house 239 regents park road london N3 3LF (1 page) |
30 May 2001 | Return made up to 09/03/01; full list of members (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 January 2001 | Particulars of mortgage/charge (5 pages) |
3 January 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
18 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
16 March 2000 | Company name changed club united petroleum LIMITED\certificate issued on 17/03/00 (2 pages) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Secretary resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |