St Leonards On Sea
East Sussex
TN38 8BP
Director Name | Stephen Leonard Higgins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Crown Acres East Peckham Tonbridge Kent TN12 5HB |
Secretary Name | Stephen Leonard Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Crown Acres East Peckham Tonbridge Kent TN12 5HB |
Director Name | Sandra Janet Cosgrove |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Harley Shute Road St Leonards On Sea East Sussex TN38 8BP |
Director Name | Susan Ann Higgins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Crown Acres East Peckham Tonbridge Kent TN12 5HB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Tong Hall Tong BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 August 2004 | Dissolved (1 page) |
---|---|
7 May 2004 | Return of final meeting of creditors (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: suite 108 1ST floor temple chambers temple avenue london EC4Y 0DT (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: langley house park road east finchley london N2 8EX (1 page) |
21 September 1998 | Appointment of a liquidator (1 page) |
11 May 1998 | Order of court to wind up (1 page) |
29 April 1998 | Court order notice of winding up (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 19/21 swan street west malling kent ME19 6JU (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 August 1997 | Return made up to 09/08/97; full list of members
|
4 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 December 1996 | Ad 10/08/96--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
13 December 1996 | Resolutions
|
18 September 1996 | Return made up to 09/08/96; no change of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 August 1995 | Ad 31/05/95--------- £ si 4@1 (2 pages) |
14 August 1995 | Resolutions
|
9 August 1995 | Return made up to 09/08/95; full list of members
|