Etchingham
East Sussex
TN19 7DE
Secretary Name | Stuart Edwin Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 21 Grenadier Close Rainham Kent ME8 8NQ |
Director Name | Richard Andrew Baxter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Senacre Farm House Gore Court Road Otham Maidstone Kent ME15 8RE |
Secretary Name | Richard Andrew Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Senacre Farm House Gore Court Road Otham Maidstone Kent ME15 8RE |
Director Name | Rupert Howard Milton Horner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm House 33 High Street Chipstead Sevenoaks Kent TN13 2RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2001) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Nexus House 2 Cray Road Sidcup DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
15 June 2001 | Application for reregistration from PLC to private (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Re-registration of Memorandum and Articles (17 pages) |
15 June 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members
|
18 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 February 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
20 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (2 pages) |
14 March 2000 | Incorporation (20 pages) |