Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director Name | Mr Douglas Essex |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Managing Director |
Correspondence Address | Chilmark 29 Walkford Way Highcliffe Dorset BH23 5LR |
Director Name | Mr Paul Coughlan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Elenor Gardens Christchurch Dorset BH23 2DS |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£394,805 |
Cash | £3,363 |
Current Liabilities | £158,602 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2006 | Dissolved (1 page) |
---|---|
18 July 2006 | Notice of move from Administration to Dissolution (8 pages) |
23 February 2006 | Statement of affairs (8 pages) |
15 February 2006 | Statement of administrator's proposal (20 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: the pines boars head crowborough east sussex TN6 3DH (1 page) |
19 December 2005 | Appointment of an administrator (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | New director appointed (2 pages) |
11 August 2003 | Company name changed protex H.S.B. LIMITED\certificate issued on 11/08/03 (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
29 July 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | New director appointed (2 pages) |
17 June 2003 | Company name changed sno money LIMITED\certificate issued on 17/06/03 (2 pages) |
13 May 2003 | Incorporation (20 pages) |