Langney Point
Eastbourne
East Sussex
BN23 7EG
Secretary Name | Eric George Langdon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Correspondence Address | 33 Claremont Road Newhaven East Sussex BN9 0NG |
Director Name | Mr Thomas Fergus Hughes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homestead Farm Darwell Hill, Netherfield Battle East Sussex TN33 9QL |
Director Name | Steven Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 days after company formation) |
Appointment Duration | 10 months (resigned 31 December 2002) |
Role | Sign Engineer |
Correspondence Address | 1 Ascham Place Eastbourne East Sussex BN20 7QQ |
Secretary Name | Nicola Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2003) |
Role | Office Manager |
Correspondence Address | 1 Ascham Place Eastbourne East Sussex BN20 7QQ |
Director Name | Craig Brown |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 87 Norwich Drive Brighton East Sussex BN2 4LE |
Secretary Name | Sarah Amand Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 87 Norwich Drive Brighton East Sussex BN2 4LE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,322 |
Gross Profit | £34,433 |
Net Worth | -£34,281 |
Cash | £3,484 |
Current Liabilities | £81,322 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Statement of affairs (7 pages) |
1 August 2005 | Appointment of a voluntary liquidator (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 11 carlisle road eastbourne east sussex BN21 4BT (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
22 July 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
7 July 2004 | Return made up to 25/02/04; full list of members (7 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 1A the martlets burgess hill west sussex RH15 9NN (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
15 August 2003 | Return made up to 25/02/03; full list of members
|
30 March 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
25 February 2002 | Incorporation (12 pages) |