High Street
Rotherfield
East Sussex
TN6 3LJ
Secretary Name | Michelle Loraine James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Providence Cottages High Street Rotherfield East Sussex TN6 3LJ |
Director Name | Barbara Anne Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 12 Ashwood Avenue Southwick Sunderland Tyne & Wear SR5 5AA |
Director Name | Barbara Anne Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ashwood Avenue Southwick Sunderland Tyne & Wear SR5 5AA |
Director Name | Graham Frederick French |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 June 2002) |
Role | IT Consultant |
Correspondence Address | 2 Providence Cottages High Street Rotherfield East Sussex TN6 3LJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 15 Bridge House Bridge Street Sunderland SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2004 | Strike-off action suspended (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 2 providence cottages high street rotherfield east sussex TN6 3LJ (1 page) |
19 July 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
11 June 2001 | Incorporation (13 pages) |