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, 3 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, 3 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 | 11 October 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Hedgerows 4 Home Paddock Waltham Grimsby North East Lincolnshire DN37 0JH |
Secretary Name | Mr John Gilbert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Welholme Avenue Grimsby North East Lincolnshire DN32 0DZ |
Secretary Name | Neil Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 August 1999) |
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(5 years, 10 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 | 11 October 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 | 11 October 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 |
---|---|
Net Worth | £91,788 |
Cash | £92,481 |
Current Liabilities | £714 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2007 | Dissolved (1 page) |
---|---|
5 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2007 | Liquidators statement of receipts and payments (6 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 marys gate grimsby north east lincolnshire DN31 1LW (1 page) |
13 April 2006 | Declaration of solvency (3 pages) |
21 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 November 2002 | Return made up to 11/10/02; full list of members (10 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 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) |
18 October 1999 | Return made up to 11/10/99; full list of members
|
31 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
22 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1997 | Return made up to 11/10/97; change of members (10 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 November 1996 | Return made up to 11/10/96; change of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |