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(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | Lime Tree House The Street Boughton Under Blean Faversham Kent ME13 9BY |
Director Name | Paul Simon John Atkins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 July 2005) |
Role | Commercial Manager |
Correspondence Address | 3 Park Drive Ilkeston Derbyshire DE7 5NR |
Secretary Name | Nb Resources Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 July 2005) |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Secretary Name | Joanna Caroline Bennett-Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 month, 1 week 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | £100 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
21 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: first floor 2-5 benjamin street london EC1M 5QL (1 page) |
29 December 2003 | New secretary appointed (1 page) |
29 December 2003 | Secretary resigned (1 page) |
14 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (8 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: f octavia house 54 ayres street london SE1 1EU (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Ad 31/08/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 February 2003 | S-div 31/08/02 (1 page) |
2 December 2002 | New director appointed (1 page) |
1 November 2002 | Accounting reference date shortened from 31/08/03 to 31/10/02 (1 page) |
31 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |