Churchsettle Lane
Wadhurst
East Sussex
TN5 6NH
Secretary Name | Cllr John Donald Ayles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Corkran Road Surbiton Surrey KT6 6PL |
Director Name | Dr Malcolm Frank Elvines |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Ret Univ Administrator P/T Ch |
Correspondence Address | 27 Sevenoaks Road Orpington Kent BR6 9JH |
Director Name | Mr Jeremy Millard Butler Gotch |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Retired Transport Consultant |
Correspondence Address | 21 Alleyn Road Dulwich London SE21 8AB |
Director Name | Prof Malcolm Neville Naylor |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Emeritus Professor |
Correspondence Address | Rosedale 18 Apple Grove Aldwick Bay West Sussex PO21 4NB |
Director Name | Mr Jack Albert Newby |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Retired Business Executive |
Correspondence Address | 53 Broxbourne Road Orpington Kent BR6 0BB |
Director Name | Michael Edward O Neill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | University Professor |
Correspondence Address | 40 Cedarville Gardens Streatham London SW16 3DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Europoint Centre 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at 1 | Roy Maurice Wisdom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,103 |
Cash | £2,231 |
Current Liabilities | £5,219 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
24 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated director malcolm elvines (1 page) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
15 June 2009 | Appointment Terminated Director malcolm elvines (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 July 2008 | Appointment Terminated Director malcolm naylor (1 page) |
1 July 2008 | Appointment terminated director malcolm naylor (1 page) |
1 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
3 August 2006 | Return made up to 11/06/06; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 11/06/06; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 122 high street epsom surrey KT19 8BJ (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 122 high street epsom surrey KT19 8BJ (1 page) |
5 December 2005 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 July 2005 | Return made up to 11/06/05; full list of members (10 pages) |
29 July 2005 | Return made up to 11/06/05; full list of members (10 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (11 pages) |
25 June 2004 | Return made up to 11/06/04; full list of members (11 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
11 June 2003 | Incorporation (15 pages) |
11 June 2003 | Incorporation (15 pages) |