Broxmead Lane, Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director Name | Mr Graham Stuart Lucking |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | Lime Tree House The Street Boughton Under Blean Faversham Kent ME13 9BY |
Secretary Name | Nb Resources Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 April 2007) |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Secretary Name | Joanna Caroline Bennett-Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Director Name | Mr David Frank Salter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Queens Road Hertford SG13 8BJ |
Director Name | Philip John Tenwick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2005) |
Role | Commercial Manager |
Correspondence Address | The Spinneys Groby Lodge Farm, Slate Pit Lane Groby Leics LE6 0GN |
Director Name | Ersilia Vignali |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2004) |
Role | Commercial Manager |
Correspondence Address | 87 Cobden Street Loughborough Leics LE11 1AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Octavia House 54 Ayres Street London SE1 1EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,319 |
Cash | £1,950 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2006 | Application for striking-off (1 page) |
21 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 September 2005 | Return made up to 27/07/05; full list of members (8 pages) |
2 September 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
31 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
25 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: first floor 2-5 benjamin street london EC1M 5QL (1 page) |
27 February 2004 | Director resigned (1 page) |
29 December 2003 | New secretary appointed (1 page) |
29 December 2003 | Secretary resigned (1 page) |
27 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
14 July 2003 | Director resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: octavia house 54 ayres street london SE1 1EU (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | S-div 31/08/02 (1 page) |
6 March 2003 | Ad 31/08/02--------- £ si [email protected]=990 £ ic 1/991 (2 pages) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | New director appointed (2 pages) |
26 October 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Memorandum and Articles of Association (11 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
27 July 2002 | Incorporation (14 pages) |