St Leonards
East Sussex
TN37 6SE
Secretary Name | Lindsay Marguerite Ann Sartori |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Greyfriars Lane, Storrington Pulborough West Sussex Rh20 4h |
Director Name | Michael Leonard Hales |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 December 2002) |
Role | Retired |
Correspondence Address | 110 West Hill Road St. Leonards On Sea East Sussex TN38 0NL |
Director Name | Pauline Elizabeth Heppel |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Financial Administrator |
Correspondence Address | 25 Saint Dominic Close St. Leonards On Sea East Sussex TN38 0PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alzheimers Disease Society Gordon House, Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,618 |
Gross Profit | £12,441 |
Net Worth | £2 |
Cash | £9,001 |
Current Liabilities | £8,999 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2002 | Application for striking-off (1 page) |
11 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
7 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (22 pages) |