The Street
Heathfield
East Sussex
TN21 9NH
Secretary Name | Vine Russell Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 71a And 71c High Street Heathfield East Sussex TN21 8HU |
Director Name | Nigel Wilmshurst |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 40 Horam Park Close Horam Heathfield East Sussex TN21 0HW |
Secretary Name | Mr John Clive Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hackwood Robertsbridge East Sussex TN32 5ER |
Secretary Name | Alex Gadsby Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2002) |
Role | Secretary |
Correspondence Address | Stillyans Oast Horam Road Heathfield East Sussex TN21 0BP |
Secretary Name | Joanne Wilmshurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | Bulls Eye Cottage Burwash Road Heathfield East Sussex TN21 8RA |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,535 |
Cash | £35,270 |
Current Liabilities | £278,677 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 December 2007 | Dissolved (1 page) |
---|---|
5 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (6 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Appointment of a voluntary liquidator (2 pages) |
24 May 2004 | Statement of affairs (12 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: vine russell LLP 71C high street heathfield east sussex TN21 8HU (1 page) |
10 January 2004 | Return made up to 16/12/03; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Ad 30/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 June 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | New secretary appointed (1 page) |
18 July 2002 | Secretary resigned (1 page) |
4 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 16/12/00; full list of members
|
19 January 2001 | New secretary appointed (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 14 hackwood robertsbridge east sussex TN32 5ER (1 page) |
16 December 1999 | Incorporation (17 pages) |