Ripe
East Sussex
BN8 6AU
Director Name | Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 145 Lovibonds Avenue Orpington Kent BR6 8EN |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Secretary Name | Allan Robert Carey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 145 Lovibonds Avenue Orpington Kent BR6 8EN |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Croudace House Godstone Road Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 March 2003 | Dissolved (1 page) |
---|---|
10 December 2002 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
8 July 2002 | Declaration of solvency (4 pages) |
8 July 2002 | Resolutions
|
5 July 2002 | Statement of affairs (36 pages) |
5 July 2002 | Memorandum and Articles of Association (13 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Ad 07/06/02--------- £ si 131655@1=131655 £ ic 1/131656 (6 pages) |
3 July 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | £ nc 100/300000 31/05/02 (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
11 June 2002 | Memorandum and Articles of Association (12 pages) |
14 December 2001 | Incorporation (17 pages) |