Sedgwick Park
Horsham
West Sussex
RH13 6QQ
Director Name | Mr Timothy Michael Strawson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Thoresway Market Rasen Lincolnshire LN8 3UY |
Secretary Name | Peter Aubrey Noble Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Prop Management |
Country of Residence | England |
Correspondence Address | Lower Sedgwick Farm Sedgwick Park Horsham West Sussex RH13 6QQ |
Director Name | Tony Ian Robinson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Hedgerows 4 Home Paddock Waltham Grimsby North East Lincolnshire DN37 0JH |
Secretary Name | Neil Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Humberston Avenue Humberston Grimsby North East Lincolnshire DN36 4SP |
Secretary Name | Peter Stuart Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 4 Brock Close Scartho Top Grimsby North East Lincolnshire DN33 3RE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £2,155 |
Net Worth | £143,668 |
Cash | £157,195 |
Current Liabilities | £13,542 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2007 | Dissolved (1 page) |
---|---|
5 March 2007 | Liquidators statement of receipts and payments (6 pages) |
5 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Appointment of a voluntary liquidator (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 26 south st mary's gate grimsby N.E. lincolnshire DN31 1LW (1 page) |
13 April 2006 | Declaration of solvency (3 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members
|
12 May 2004 | Return made up to 16/03/04; full list of members (9 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2003 | Return made up to 16/03/03; full list of members (9 pages) |
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
24 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
16 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 April 1999 | Return made up to 16/03/99; no change of members (8 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 April 1997 | Return made up to 16/03/97; full list of members
|
15 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 March 1996 | Return made up to 16/03/96; change of members (10 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
28 March 1995 | Return made up to 16/03/95; change of members (14 pages) |