Horsham
West Sussex
RH12 5GA
Director Name | Dr Kenneth James Stratford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 41 Harwood Point 307 Rotherhithe Street London SE16 5HD |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2002(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2008) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Timothy Earnleigh Odell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 19 Spring Court Road Enfield Middlesex EN2 8JP |
Secretary Name | Mrs Carole Patricia Tappenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lockwood Close Farnborough Hampshire GU14 9EH |
Director Name | Simon Paul Chappell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2002) |
Role | Technician |
Correspondence Address | 17 Saxon Crescent Horsham West Sussex RH12 2HX |
Director Name | Mr Wynne Lewis Edwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Oakley Road Caversham Reading Berkshire RG4 7RN |
Director Name | David Weston French |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 2 Crabtree Cottages Brighton Road Lower Beeding West Sussex RH13 6NH |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 years after company formation) |
Appointment Duration | 3 months (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Liquidators statement of receipts and payments to 4 March 2008 (5 pages) |
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2008 | Insolvency:s/s cert release of liquidator (1 page) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | O/C - replacement of liquidator (11 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2006 | Notice of discharge of Administration Order (4 pages) |
11 September 2006 | Statement of affairs (13 pages) |
11 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 September 2006 | Resolutions
|
4 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
31 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2002 | Notice of result of meeting of creditors (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 st johns court farncombe street godalming surrey GU7 3BA (1 page) |
3 September 2002 | Administration Order (5 pages) |
3 September 2002 | Notice of Administration Order (1 page) |
20 June 2002 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
20 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
15 June 2002 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
14 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
25 February 2002 | Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
9 April 2001 | Resolutions
|
22 March 2001 | Return made up to 17/01/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
17 January 2000 | Incorporation (10 pages) |