Fairlight
Hastings
East Sussex
TN35 4DR
Secretary Name | Linda Jane Pennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 54 Montague Close Walton On Thames Surrey KT12 2NQ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Wendy Anne Kathleen Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 1995) |
Role | Secretary |
Correspondence Address | White Lodge Sea Road Fairlight Cove Hastings East Sussex TN35 4DR |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 March 2000 | Dissolved (1 page) |
---|---|
21 December 1999 | Return of final meeting of creditors (1 page) |
10 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 1999 (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
30 April 1999 | Appointment of a liquidator (1 page) |
16 December 1998 | Order of court to wind up (1 page) |
5 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 1998 (3 pages) |
25 September 1998 | Notice of completion of voluntary arrangement (3 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: c/o macpherson & partners 49 havelock road hastings sussex TN34 1BE (1 page) |
29 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 July 1998 | O/C replacement of supervisor (5 pages) |
7 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1994 (6 pages) |
6 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 February 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
3 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
27 April 1995 | Return made up to 23/04/95; full list of members (6 pages) |