Hove
East Sussex
BN3 1PL
Director Name | Rosemary Holland |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 January 2005) |
Role | Finance Director |
Correspondence Address | 2 The Haydens Tonbridge Kent TN9 1NS |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Robert Michael Postlethwaite |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Road New Barnet Hertfordshire EN4 9QA |
Secretary Name | Leon David Boros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Summerswood Close Kenley Surrey CR8 5EY |
Director Name | Derek Beck |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 1997) |
Role | Workshop Foreman |
Correspondence Address | 13 Alan Way Whitehawk Brighton East Sussex BN2 5PF |
Director Name | Dennis Arthur Edwards |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1997) |
Role | Body Shop Foreman |
Correspondence Address | 202 Valley Road Portslade Brighton East Sussex BN41 2TJ |
Director Name | Carol Ann Sanders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1997) |
Role | Finance Director |
Correspondence Address | 20 Downs Walk Peacehaven East Sussex BN10 7RH |
Secretary Name | Geoffrey William Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 3 Selwyn Lodge 8 Cambridge Road Worthing West Sussex BN11 1XD |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (5 pages) |
3 May 2003 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (5 pages) |
1 August 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (5 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (9 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (5 pages) |
7 March 2000 | Resolutions
|
12 November 1999 | Return made up to 19/10/99; full list of members (5 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (9 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (9 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (5 pages) |
1 May 1998 | Full accounts made up to 28 June 1997 (9 pages) |
13 March 1998 | Return made up to 06/03/98; full list of members (5 pages) |
21 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 43/45 coombe terrace lewes road brighton BN2 4AQ (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
15 January 1996 | Resolutions
|
30 October 1995 | Resolutions
|
26 October 1995 | Company name changed capital strategies (shelf co 102 ) LIMITED\certificate issued on 27/10/95 (4 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | Accounting reference date shortened from 31/08 to 31/12 (1 page) |
23 October 1995 | Secretary resigned;new director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |