Battle
East Sussex
TN33 0DT
Director Name | Kenneth Mendes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Production |
Correspondence Address | 21 The Tail Race Medway Reach Tovil Green Maidstone Kent ME15 6YL |
Secretary Name | Kenneth Mendes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Production |
Correspondence Address | 21 The Tail Race Medway Reach Tovil Green Maidstone Kent ME15 6YL |
Director Name | Mr Nigel Gordon Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Dummer Down The Ridgeway Felpham Bognor Regis West Sussex PO22 7JQ |
Secretary Name | Mr Timothy Mark Feast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Rock 21 Pagham Road Bognor Regis West Sussex PO21 4NP |
Director Name | Mr John Anthony De Beer |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 31 May 1999) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fetherston Grange Glasshouse Lane Hockley Heath Solihull West Midlands B94 6PX |
Director Name | Mr Timothy Mark Feast |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | White Rock 21 Pagham Road Bognor Regis West Sussex PO21 4NP |
Director Name | Mary Freestone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | Firs The Green Frant Tunbridge Wells Kent TN3 9DS |
Director Name | Mr Ross Francis Mungeam |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2000) |
Role | Engineering Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eucalyptus House Church Road Yapton Arundel West Sussex BN18 0EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,241,987 |
Gross Profit | £283,207 |
Net Worth | £6,030 |
Cash | £47 |
Current Liabilities | £582,812 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Liquidators statement of receipts and payments (8 pages) |
29 April 2004 | Liquidators statement of receipts and payments (4 pages) |
14 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
26 April 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: charter court third avenue southampton SO15 0AP (1 page) |
23 November 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 12/05/01; full list of members (9 pages) |
5 December 2000 | Return made up to 12/05/00; full list of members (9 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
20 June 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
15 March 2000 | Accounts made up to 31 May 1999 (10 pages) |
2 July 1999 | Return made up to 12/05/99; full list of members (10 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
10 March 1999 | Ad 29/01/99--------- £ si 20025@1=20025 £ ic 825/20850 (2 pages) |
10 March 1999 | Ad 01/09/98--------- £ si 150@1=150 £ ic 20850/21000 (2 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Ad 29/07/98--------- £ si 824@1=824 £ ic 1/825 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
19 June 1998 | Company name changed nortley sprague mfg LIMITED\certificate issued on 22/06/98 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
12 May 1998 | Incorporation (12 pages) |