Tangmere
Chichester
West Sussex
PO20 6GQ
Secretary Name | Sally Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 5 Wyvern Close Tangmere Chichester West Sussex PO20 6GQ |
Director Name | Michael William Clue |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wyvern Close Tangmere Chichester West Sussex PO20 6GQ |
Secretary Name | Mr Craig Laurence Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wyvern Close Tangmere Chichester West Sussex PO20 6GQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 44-46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Application for striking-off (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
4 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
7 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1999 | Incorporation (13 pages) |