Hurst Green
Etchingham
East Sussex
TN19 7QT
Director Name | David John Simpson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 86 Ladbroke Road London W11 3NU |
Director Name | Mr Richard Jelbert |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Easebourne Lane Midhurst West Sussex GU29 9BN |
Director Name | Mr Peter Jervis Stent |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Bredon Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Secretary Name | Mr Peter Jervis Stent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Bredon Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | Mr Marcus Bicknell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 2006) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | Homefarm Orchard Three Households Chalfont St Giles Buckinghamshire HP8 4LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £206,217 |
Cash | £209,182 |
Current Liabilities | £119,463 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2007 | Director resigned (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 28/05/06; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 March 2006 | Director resigned (1 page) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Director resigned (1 page) |
30 September 2005 | Ad 27/07/05--------- £ si [email protected]=11834 £ ic 7983/19817 (5 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | £ nc 10000/50000 22/07/05 (1 page) |
26 September 2005 | New director appointed (2 pages) |
17 June 2005 | Ad 29/03/05--------- £ si [email protected] (3 pages) |
10 June 2005 | Return made up to 28/05/05; full list of members (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 June 2004 | Return made up to 28/05/04; full list of members
|
17 May 2004 | Registered office changed on 17/05/04 from: the cottage easebourne lane easebourme midhurst west sussex GU29 9BN (1 page) |
21 April 2004 | Ad 12/04/04--------- £ si [email protected]=168 £ ic 5548/5716 (2 pages) |
18 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (3 pages) |
29 January 2004 | Ad 15/01/04--------- £ si [email protected]=1536 £ ic 4012/5548 (2 pages) |
29 January 2004 | Resolutions
|
14 January 2004 | Ad 15/09/03--------- £ si [email protected]=4010 £ ic 2/4012 (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Nc inc already adjusted 15/09/03 (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: pob box 30 midhurst GU29 9WF (1 page) |
23 June 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |