Hastingford Lane, Hadlow Down
Uckfield
East Sussex
TN22 4DY
Director Name | Mrs Sonia Iris Warder |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 1 Warren Lodge Drive Kingswood Tadworth Surrey KT20 6QN |
Secretary Name | Nigel Keith Warder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Hastingford House Hastingford Lane, Hadlow Down Uckfield East Sussex TN22 4DY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David Michael Wilford |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Jades 70 Park Road Burgess Hill West Sussex RH15 8HG |
Director Name | Rosetta Violet Worgan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 1999) |
Role | Registered Nurse |
Correspondence Address | Decoy Cottage Boarstall Aylesbury Buckinghamshire HP18 9UX |
Secretary Name | David Michael Wilford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Jades 70 Park Road Burgess Hill West Sussex RH15 8HG |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2004 | Receiver ceasing to act (1 page) |
8 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2002 | Administrative Receiver's report (6 pages) |
5 March 2002 | Return made up to 25/10/00; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: duncan & toplis 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
25 February 2002 | Appointment of receiver/manager (1 page) |
18 February 2002 | Return made up to 25/10/01; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 May 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
21 December 1999 | Return made up to 25/10/99; no change of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 October 1999 | New director appointed (2 pages) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Director resigned (1 page) |
2 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
6 March 1998 | Particulars of mortgage/charge (7 pages) |
6 March 1998 | Particulars of mortgage/charge (7 pages) |
6 March 1998 | Particulars of mortgage/charge (7 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
11 December 1997 | Particulars of mortgage/charge (5 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members
|
22 October 1997 | Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
31 December 1996 | Particulars of mortgage/charge (5 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Resolutions
|
25 October 1996 | Incorporation (16 pages) |