St. Leonards On Sea
East Sussex
TN37 7DX
Director Name | Nigel Patrick Beadle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2002(same day as company formation) |
Role | Food Wholesaler |
Correspondence Address | 3 Oban Road St. Leonards On Sea East Sussex TN37 7DX |
Secretary Name | Jayne Michelle Beadle |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oban Road St. Leonards On Sea East Sussex TN37 7DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
21 June 2005 | Dissolved (1 page) |
---|---|
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Statement of affairs (6 pages) |
23 December 2003 | Appointment of a voluntary liquidator (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: unit 32 st james industrial est westhampnett road chichester west sussex PO19 4JU (1 page) |
23 September 2003 | Return made up to 16/08/03; full list of members
|
23 September 2003 | Ad 16/08/02-16/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o price & company 30/32 gildredge road eastbourne east sussex BN21 4SH (1 page) |
20 February 2003 | Particulars of mortgage/charge (11 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Incorporation (19 pages) |