Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Secretary Name | Vernon John Tickel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 5 Willow Ridge Hall Lane West Hanningfield Essex CM2 8XA |
Director Name | Mr Patrick Norman Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Windermere Road Holland On Sea Essex CO15 5BU |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2001) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Registered Address | 29 Clerkenwell Road London EC1M 5TA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£533 |
Cash | £38 |
Current Liabilities | £1,189 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2006 | Application for striking-off (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 July 2004 | Return made up to 09/07/03; full list of members (5 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 82 st john street london EC1M 4JN (1 page) |
30 December 2002 | Return made up to 09/07/02; full list of members (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 October 2002 | Resolutions
|
2 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Ad 19/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 July 1999 | Incorporation (17 pages) |