Ewhurst Lane
Northiam
East Sussex
TN31 6PD
Secretary Name | Nicola Ann Woodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 7 Beresford Close Kilndown Cranbrook Kent TN17 2SB |
Director Name | Carl Turner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 16 Frenches Farm Drive Heathfield East Sussex TN21 8BW |
Secretary Name | Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Lawns 63 The Avenue Gravesend Kent DA11 0LX |
Secretary Name | Jane Petkovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Poppinghole Farm Poppinghole Lane Robertsbridge East Sussex TN32 5BN |
Secretary Name | Shane Petkovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 8 High Street Robertsbridge East Sussex TN32 5AA |
Registered Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 04/09/03; full list of members
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 October 2002 | Return made up to 04/09/02; full list of members
|
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
11 December 2001 | Return made up to 04/09/01; full list of members
|
10 December 2001 | Secretary's particulars changed (2 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 April 2001 | Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
15 November 2000 | Company name changed wizard constructing LIMITED\certificate issued on 16/11/00 (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Incorporation (20 pages) |