Felbridge
East Grinstead
West Sussex
RH19 2QY
Director Name | Robert Peter Robinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 June 1997) |
Role | Group Safety Advisor |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | Barry Sanders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 1995) |
Role | Executive |
Correspondence Address | Solway Old Domewood Copthorne Crawley West Sussex RH10 3HD |
Director Name | Adam Robert James Warren |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 1992) |
Role | Divisional Financial Controller |
Correspondence Address | 56 Dundonald Road Wimbledon London SW19 3PH |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Director Name | Sarah Marjorie Powell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 1997) |
Role | Financial Controller |
Correspondence Address | 130 Manor Fields Horsham West Sussex RH13 6SD |
Director Name | Dr Allan Ross Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 1997) |
Role | Divisional Managing Director |
Correspondence Address | 5 Denmans Close Lindfield West Sussex RH16 2JX |
Director Name | Mr Frank Martin Scott Ashton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 145 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Director Name | Mirza Nizam Baig |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | Highfield House Station Road, Norton Doncaster South Yorkshire DN6 9HF |
Secretary Name | Mr Frank Martin Scott Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 145 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Secretary Name | Mirza Nizam Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | Highfield House Station Road, Norton Doncaster South Yorkshire DN6 9HF |
Director Name | Anisa Baig |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2003) |
Role | Housewife |
Correspondence Address | Flat 4 11 The Avenue Clifton York North Yorkshire YO30 6AS |
Registered Address | 11-13 Thorne Road Doncaster South Yorkshire DN1 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £414,395 |
Gross Profit | -£81,835 |
Current Liabilities | £1,109,993 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
7 May 2003 | Application for striking-off (1 page) |
21 October 2002 | Return made up to 02/08/02; no change of members (6 pages) |
18 October 2002 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: medical services incineration LTD hoghfield house station road norton doncaster south yorkshire DN6 9HF (1 page) |
16 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2001 | Return made up to 25/05/01; full list of members
|
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned;director resigned (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 25/05/99; full list of members
|
22 March 2001 | Receiver ceasing to act (1 page) |
27 October 2000 | Receiver ceasing to act (1 page) |
20 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 July 1998 | Administrative Receiver's report (9 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
27 May 1998 | Appointment of receiver/manager (2 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: felcourt, east grinstead, west sussex. RH19 2JY. (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Memorandum and Articles of Association (7 pages) |
24 June 1997 | Particulars of mortgage/charge (7 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Return made up to 25/05/97; full list of members (7 pages) |
10 June 1997 | Nc inc already adjusted 03/06/97 (2 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Ad 03/06/97--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
30 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 July 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 March 1995 | Ad 06/12/94--------- £ si 500000@1=500000 £ ic 50000/550000 (4 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | £ nc 500000/1000000 06/12/94 (1 page) |