Ifield
Crawley
West Sussex
RH11 0ET
Secretary Name | Robert Graham Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 52 Beachcroft Way Upper Holloway London N19 3HR |
Director Name | Robert Graham Sharp |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 4 Batchelor Way Uckfield East Sussex TN22 2BP |
Secretary Name | Vera Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Batchelor Way Uckfield East Sussex TN22 2BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Joseph Miller And Co Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
16 May 2003 | Return made up to 12/05/03; full list of members
|
21 May 2002 | Return made up to 12/05/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
6 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
6 April 2000 | Director resigned (1 page) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
13 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
27 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 31 kelso drive tynemouth tyne & wear NE29 9NS (1 page) |
13 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page) |
19 June 1995 | Accounting reference date notified as 30/09 (1 page) |
19 June 1995 | Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
19 June 1995 | Resolutions
|
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | New secretary appointed;new director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
12 May 1995 | Incorporation (32 pages) |