Horsham
West Sussex
RH12 5JW
Secretary Name | Mr Martin Andrew Rivers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Winterbourne Horsham West Sussex RH12 5JW |
Director Name | Mr Terence Martin Dunne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Perryfield Road Southgate Crawley West Sussex RH11 8AB |
Director Name | John Rowland Luff |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Richmond Road Horsham West Sussex RH12 2EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 January 2004 | Dissolved (1 page) |
---|---|
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Appointment of a voluntary liquidator (1 page) |
17 July 2001 | Statement of affairs (7 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 5 east pallant chichester west sussex PO19 1TS (1 page) |
8 March 2001 | Ad 04/10/00--------- £ si 45@1=45 £ ic 90/135 (2 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
3 December 1999 | Ad 03/11/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
22 July 1999 | Incorporation (18 pages) |