Maudlyn Close
Bramber
West Sussex
BN44 3PQ
Director Name | Mr Guy Anthony Piers Leigh-Pollitt |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Post Office Polstead Street Stoke By Nayland Suffolk CO6 4SA |
Secretary Name | Julian Martin Leigh Pollitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 January 2008) |
Role | Surveyor |
Correspondence Address | Edgehill Maudlyn Close Bramber West Sussex BN44 3PQ |
Director Name | Yvonne Mary Bate |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 11 Halton Road Islington London N1 2EN |
Director Name | Mabel Leigh-Pollitt |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 June 2005) |
Role | Company Director |
Correspondence Address | Craft Cottage 11 High Street Steyning West Sussex BN44 3GG |
Secretary Name | Mabel Leigh-Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 June 2005) |
Role | Company Director |
Correspondence Address | Craft Cottage 11 High Street Steyning West Sussex BN44 3GG |
Registered Address | The Old Post Office Stoke By Nayland Suffolk CO6 4SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stoke-by-Nayland |
Ward | Nayland |
Built Up Area | Stoke-by-Nayland |
Year | 2014 |
---|---|
Net Worth | £891,829 |
Cash | £760,307 |
Current Liabilities | £145,175 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2007 | Application for striking-off (2 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members
|
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
6 February 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
2 January 2002 | Ad 30/11/01--------- £ si 10600@1=10600 £ ic 629/11229 (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: haybarn house 118,south street dorking surrey RH4 2EZ (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | Nc inc already adjusted 12/11/01 (1 page) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1937 | Incorporation (16 pages) |