Hove
East Sussex
BN3 6QE
Director Name | Alexander Wills |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawes Farm Wineham Lane Bolney West Sussex RH17 5SD |
Director Name | Mr Mark Edward Wills |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wish Road Hove East Sussex BN3 4LL |
Director Name | Julian March Hume-Kendall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whirlow Green Sheffield South Yorkshire S11 9NY |
Secretary Name | Mrs Nicola Jane Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 King Ecgbert Road Dore Sheffield South Yorkshire S17 3QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2007 | Application for striking-off (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 11 westbourne road broomhill sheffield south yorkshire S10 2QQ (1 page) |
21 March 2006 | Secretary resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
7 July 2005 | Ad 07/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (2 pages) |
24 May 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 379 earl marshal road sheffield south yorkshire S4 8FA (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Return made up to 15/02/04; full list of members
|
16 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
4 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Ad 15/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Incorporation (18 pages) |