Fittleworth
Pulborough
West Sussex
RH20 1EW
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 days (resigned 18 October 1999) |
Role | Secretary |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Philip Alan Butt |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2001) |
Role | Consultant |
Correspondence Address | 91 West Lane London SE16 4PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Grosvenor Place London SW1X 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 April 2007 | Dissolved (1 page) |
---|---|
2 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Res re specie (1 page) |
23 November 2004 | Appointment of a voluntary liquidator (1 page) |
23 November 2004 | Declaration of solvency (6 pages) |
25 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (5 pages) |
1 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
3 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (4 pages) |
19 March 2001 | Director resigned (1 page) |
9 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
21 October 1999 | New director appointed (3 pages) |
21 October 1999 | New director appointed (3 pages) |
21 October 1999 | New director appointed (4 pages) |
21 October 1999 | Director resigned (1 page) |
20 October 1999 | Resolutions
|
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 October 1999 | Memorandum and Articles of Association (9 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Company name changed quotemodern LIMITED\certificate issued on 13/10/99 (2 pages) |
23 September 1999 | Incorporation (13 pages) |