Fairwarp
Uckfield
East Sussex
TN22 3BJ
Secretary Name | Yvonne Charlotte De La Haye |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 30 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Topside Lion Lane Turners Hill West Sussex RH10 4NU |
Director Name | Julia Doherty |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Old Fox House Fairwarp Uckfield East Sussex TN22 3BJ |
Director Name | Brian Anthony King |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2004) |
Role | Builder |
Correspondence Address | Green Platt Marsh Green, Colemans Hatch Hartfield East Sussex TN7 4ET |
Secretary Name | Julia Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2000) |
Role | Proposed Director |
Correspondence Address | The Old Fox House Fairwarp Uckfield East Sussex TN22 3BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£485,019 |
Cash | £778 |
Current Liabilities | £200,986 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 May 2006 | Dissolved (1 page) |
---|---|
9 February 2006 | Notice of move from Administration to Dissolution (4 pages) |
13 September 2005 | Administrator's progress report (4 pages) |
22 March 2005 | Statement of administrator's proposal (18 pages) |
7 March 2005 | Statement of affairs (9 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: hampton house high street east grinstead west sussex RH19 3AW (1 page) |
7 February 2005 | Appointment of an administrator (1 page) |
3 August 2004 | Return made up to 21/04/04; full list of members (7 pages) |
12 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
15 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 March 2003 | Secretary resigned (1 page) |
17 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 November 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
7 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: kcg house highgate estate,tomtits lane forest row east sussex RH18 5AT (1 page) |
9 May 2000 | Return made up to 21/04/00; full list of members
|
17 March 2000 | Ad 10/05/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 June 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (13 pages) |