Firle Close
Seaford
East Sussex
BN25 2HL
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 September 2009) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Black Horse 20/22 High Street Over Cambridgeshire CB24 5ND |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Treasurer And Dir Of Corp Fina |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Director Name | Mr Stephen Gerald Copley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Banbury Road Ladbroke Southam Warwickshire CV47 2BY |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Andrew Philip Poole |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Andrew Peter Durrant |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2009 | Application for striking-off (1 page) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 December 2008 | Director appointed mark antony david flawn (1 page) |
30 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
30 October 2008 | Secretary appointed victoria anne south (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 November 2007 | New director appointed (6 pages) |
6 November 2007 | New secretary appointed;new director appointed (4 pages) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
6 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
31 January 2005 | Return made up to 30/01/05; full list of members (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 February 2004 | Director's particulars changed (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
18 December 2002 | New director appointed (4 pages) |
29 November 2002 | Director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: c/o lattice group PLC 130 jermyn street london SW1Y 4UR (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
22 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (5 pages) |
11 February 2002 | New director appointed (5 pages) |
11 February 2002 | Director resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
30 January 2001 | Incorporation (18 pages) |