Angmering
Littlehampton
West Sussex
BN16 4HY
Secretary Name | Corporate Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 1995(29 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Correspondence Address | 19 The Hundred Romsey Hampshire SO51 8GD |
Director Name | Mr Brian Parkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 1995) |
Role | Representative |
Correspondence Address | 14 Sharpley Drive Seaton Seaham County Durham SR7 0LE |
Director Name | Mrs Elizabeth Parkinson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 1995) |
Role | Clerk |
Correspondence Address | 14 Sharpley Drive Seaton Seaham County Durham SR7 0LE |
Secretary Name | Mrs Elizabeth Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 14 Sharpley Drive Seaton Seaham County Durham SR7 0LE |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 April 2003 | Dissolved (1 page) |
---|---|
10 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 October 2002 | Receiver ceasing to act (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
3 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver ceasing to act (1 page) |
19 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1997 | Completion of winding up (1 page) |
11 February 1997 | Notice to Secretary of State for direction (1 page) |
11 February 1997 | Dissolution deferment (1 page) |
29 January 1996 | Administrative Receiver's report (4 pages) |
29 November 1995 | Order of court to wind up (2 pages) |
24 November 1995 | Appointment of receiver/manager (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: unit 12 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page) |
15 November 1995 | Court order notice of winding up (2 pages) |