Turners Hill Road, Crawley Down
Crawley
West Sussex
RH10 4HH
Director Name | Mr Roger Edward Shakeshaft |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Close Rayners Lane Pinner Middlesex HA5 5EU |
Director Name | Terence William Wright |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Midsummer Barn Bonwycks Place, Ifield Wood Crawley West Sussex RH11 0LE |
Secretary Name | Geoffrey Charles Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 3 Madeira Avenue Bromley Kent BR1 4AP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 137-143 High Street Sutton Surrey SM1 1JH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 June 2002 | Dissolved (1 page) |
---|---|
22 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Statement of affairs (4 pages) |
3 August 2001 | Appointment of a voluntary liquidator (1 page) |
3 August 2001 | Resolutions
|
3 July 2001 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
3 August 2000 | Ad 14/07/00--------- £ si 10625@1=10625 £ ic 2/10627 (2 pages) |
3 August 2000 | Ad 14/07/00--------- £ si 49998@1=49998 £ ic 10627/60625 (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
28 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
28 July 2000 | Application to commence business (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Incorporation (18 pages) |