Hove
East Sussex
BN3 2JB
Director Name | Eileen Foley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wetherill Drive Millstone New Jersey O7728 United States |
Secretary Name | Thomas Edward Crabtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 45 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Martina Zimmermann |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Am Waldschlosschen No34 Hamburg 21075 |
Secretary Name | Eileen Foley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wetherill Drive Millstone New Jersey O7728 United States |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
Year | 2014 |
---|---|
Net Worth | £8,475 |
Current Liabilities | £24,252 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 March 2006 | Dissolved (1 page) |
---|---|
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Appointment of a voluntary liquidator (1 page) |
11 January 2002 | Statement of affairs (6 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: 71 church road hove east sussex BN3 2BB (1 page) |
21 August 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: global house sandys row london E1 7HW (1 page) |
6 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 September 2000 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 04/03/00; full list of members
|
14 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
24 March 1999 | Ad 18/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6EG (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |