Broad Oak
Rye
East Sussex
TN31 6DH
Secretary Name | Janice Susan Harker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 38 Reedswood Road Broad Oak Brede East Sussex TN31 6DH |
Director Name | Roy Alan Dainty |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 56 Hazelbank Tolworth Surbiton Surrey KT5 9RH |
Secretary Name | Roy Alan Dainty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 56 Hazelbank Tolworth Surbiton Surrey KT5 9RH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £540,088 |
Net Worth | £26,059 |
Cash | £260,981 |
Current Liabilities | £255,384 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 19 June 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
3 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: hillier hopkins st martins house 31-35 clarendon road herts WD17 1JF (1 page) |
2 January 2003 | Statement of affairs (6 pages) |
2 January 2003 | Appointment of a voluntary liquidator (1 page) |
2 January 2003 | Resolutions
|
2 April 2002 | Return made up to 30/03/02; full list of members
|
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 July 2001 | Return made up to 30/03/01; full list of members (7 pages) |
16 July 2001 | New secretary appointed (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | Return made up to 30/03/00; full list of members
|
27 May 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 33 crwys road cardiff CF24 4YF (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
30 March 1999 | Incorporation (18 pages) |