Grimstead Road
East Grinstead
Salisbury
SP5 3RY
Director Name | Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2006) |
Role | Production |
Country of Residence | England |
Correspondence Address | Camden Holt Cottage 80 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Murray Jeffrey Stroud |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Stoneywood Farm Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU |
Director Name | Vernon John Tickel |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 5 Willow Ridge Hall Lane West Hanningfield Essex CM2 8XA |
Secretary Name | Michael Edward Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Hazel Hill Farm Grimstead Road East Grinstead Salisbury SP5 3RY |
Director Name | Robert Curtis Toay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 43 Warwick Gardens London W14 8PL |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 29 Clerkenwell Road London EC1M 5TA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2006 | Application for striking-off (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
14 May 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
1 March 2003 | Return made up to 04/01/03; full list of members (7 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 82 saint john street london EC1M 4JN (1 page) |
22 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | Ad 11/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 February 2002 | New secretary appointed;new director appointed (3 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | £ nc 1000/1000000 11/01/02 (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Resolutions
|
4 January 2002 | Incorporation (20 pages) |