Boxs Lane Danehill
Haywards Heath
West Sussex
RH17 7JG
Director Name | Mr Kevin Raymond Carr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Chine Grange Park London N21 2EB |
Secretary Name | Mr Graham John Blackford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilnwood Boxs Lane Danehill Haywards Heath West Sussex RH17 7JG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Cedar House 91 High Street Caterham Surrey CR3 5UX |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2004 | Full accounts made up to 31 July 2003 (8 pages) |
27 January 2004 | Return made up to 29/10/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
1 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Full accounts made up to 31 July 2001 (9 pages) |
22 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
17 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
16 November 2000 | Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | New director appointed (5 pages) |
17 December 1999 | New director appointed (3 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 December 1999 | Company name changed merravay homes LIMITED\certificate issued on 17/12/99 (2 pages) |