Horsham
West Sussex
RH12 4PE
Director Name | Nicholas Peter Rogers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Leeds Close Southwater Horsham West Sussex RH13 7XN |
Director Name | Mr Raymund David Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillcrest Drive Ashington West Sussex RH20 3LB |
Secretary Name | Mr Raymund David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillcrest Drive Ashington West Sussex RH20 3LB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 September 1999 | Dissolved (1 page) |
---|---|
10 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Appointment of a voluntary liquidator (1 page) |
13 March 1998 | Statement of affairs (5 pages) |
19 February 1998 | Return made up to 28/10/97; full list of members (8 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: the old bank chambers station road horley surrey RH6 9HW (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | Return made up to 28/10/96; full list of members (6 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: stuckey carr and co 14 high street storrington pulborough west sussex RH20 4DU (1 page) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: unit c, the old post office worthing road southwater, horsham west sussex RH13 7DT (1 page) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |