Oaklea Way
Uckfield
East Sussex
TN22 2BL
Director Name | John Michael Redington |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 10 Maunsel Street London SW1P 2QL |
Director Name | Pieter Stephen Toerien |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 28 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Theatre On The Bay PO Box 64 Camps Bay Capetown Foreign South Africa |
Secretary Name | Ms Barbara Mary Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Glebe House Oaklea Way Uckfield East Sussex TN22 2BL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Halperns 19-29 Woburn Place London WC1H 0XF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £84,804 |
Current Liabilities | £101,850 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2002 | Application for striking-off (1 page) |
14 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (1 page) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 October 1999 | Company name changed industrial medium LIMITED\certificate issued on 12/10/99 (2 pages) |
7 October 1999 | Ad 04/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 1999 | Incorporation (16 pages) |