Haywards Heath
West Sussex
RH16 1NW
Secretary Name | Thomas Richard Strang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 November 2005) |
Role | Consultant Engineer |
Correspondence Address | 37 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Secretary Name | Belen Strang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 37 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Director Name | David Peter Edward Thomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2003) |
Role | Chief Executive |
Correspondence Address | Westcott Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £353 |
Cash | £8,644 |
Current Liabilities | £123,333 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2005 | Application for striking-off (1 page) |
2 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2004 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
12 July 2003 | Return made up to 20/12/02; full list of members (5 pages) |
13 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 4 london wall building london EC2M 5UQ (1 page) |
30 April 2001 | Location of register of members (1 page) |
30 April 2001 | Return made up to 20/12/00; full list of members (6 pages) |
10 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: c/o rm company services lmited 2ND flr, 80 great eastern street london EC2A 3JL (1 page) |
20 December 1999 | Incorporation (20 pages) |