Malpit Lane
Chichester
West Sussex
PO20 6BP
Director Name | Mr Peter John Perowne |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2002) |
Role | Business |
Country of Residence | Honk Kong |
Correspondence Address | 601 Glenealy Tower 1 Glenealy Hong Kong Foreign |
Director Name | Grant George Heseltine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Dunster Andover Road Lopcombe Corner Salisbury Wiltshire SP5 1BY |
Secretary Name | Grant George Heseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Dunster Andover Road Lopcombe Corner Salisbury Wiltshire SP5 1BY |
Secretary Name | Donna Patricia Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 2003) |
Role | Business Manager |
Correspondence Address | 22 Benham Drive Hilsea Portsmouth Hampshire PO3 5QW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pridie Brewster 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,884 |
Current Liabilities | £89,323 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Secretary resigned (1 page) |
18 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
18 November 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director resigned (1 page) |
8 September 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (2 pages) |
20 December 2001 | Return made up to 21/10/01; full list of members (7 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: 3 upper brook street winchester SO23 8AR (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: cams hall cams hill porchester road fareham hampshire (1 page) |
27 July 2001 | Return made up to 21/10/00; full list of members
|
5 June 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 20 valley mead anna valley andover hampshire SP11 7SB (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 October 1999 | Incorporation (12 pages) |