The Green Catsfield
Battle
East Sussex
TN33 9DJ
Director Name | Simon John Noakes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Lingfield Road Wimbledon London SW19 4QA |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Mr Trevor George Armstrong |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Parkside Welwyn Hertfordshire AL6 9DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
20 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
13 November 2002 | Director resigned (1 page) |
23 October 2002 | Ad 16/01/02--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | Nc inc already adjusted 16/01/02 (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | S-div 16/01/02 (1 page) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 1 mitchell lane bristol avon BS1 6BU (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |