Haywards Heath
West Sussex
RH16 4DD
Director Name | Michael Geoffrey Parsons |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(56 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Sales Manager |
Correspondence Address | 12 High Street Worthing West Sussex BN11 1DL |
Secretary Name | Wildcat Industries Limited Liability Partnership (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2002(55 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Avocet House Victoria Gardens Burgess Hill Westsussex RH15 9NH |
Director Name | Clive Grant Conway Langhorn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | Lindsay House Whitemans Green Cuckfield West Sussex RH17 5BX |
Director Name | Colin David Puttick |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Lynchetts Upper Station Road Henfield West Sussex BN5 9PH |
Director Name | Douglas William Puttick |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | Bucklands Station Road North Chailey Lewes East Sussex BN8 4HE |
Director Name | Kathleen Joyce Puttick |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | Bucklands Station Road North Chailey Lewes East Sussex BN8 4HE |
Secretary Name | Colin David Puttick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 18 May 2001) |
Role | Chairman |
Correspondence Address | Lynchetts Upper Station Road Henfield West Sussex BN5 9PH |
Director Name | Michael Frank Moroney |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1995(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 11 Lynnderry Court Mullingar Irish |
Secretary Name | Clive Grant Conway Langhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(54 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 6 Green Cross Cottages Ansty Haywards Heath West Sussex RH17 5AG |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £175,441 |
Cash | £6,728 |
Current Liabilities | £706,763 |
Latest Accounts | 30 September 2001 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Company name changed wildcat LIMITED\certificate issued on 03/02/04 (2 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
13 November 2003 | Appointment of a voluntary liquidator (1 page) |
10 November 2003 | Statement of affairs (30 pages) |
6 November 2003 | Resolutions
|
30 September 2003 | Registered office changed on 30/09/03 from: avocet house avocet industrial estate burgess hill west sussex RH15 9NH (1 page) |
29 August 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 July 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
17 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
24 March 2000 | Director resigned (1 page) |
17 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 May 1998 | Return made up to 08/05/98; no change of members
|
19 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
6 July 1995 | New director appointed (4 pages) |
23 June 1995 | Resolutions
|
6 June 1995 | Return made up to 16/05/95; full list of members (12 pages) |
4 May 1995 | Ad 19/04/95--------- £ si 242@1=242 £ ic 1408/1650 (4 pages) |
17 March 1995 | Director's particulars changed (2 pages) |
26 January 1995 | Nc inc already adjusted 16/01/95 (1 page) |
26 January 1995 | Resolutions
|
17 August 1994 | Return made up to 16/05/94; no change of members (6 pages) |
1 August 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
6 June 1994 | Director resigned (2 pages) |
14 December 1993 | Director resigned (2 pages) |
29 July 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
1 June 1993 | Return made up to 16/05/93; full list of members (6 pages) |
23 April 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
29 May 1991 | Return made up to 16/05/91; no change of members (6 pages) |
16 May 1991 | Full accounts made up to 30 September 1990 (14 pages) |
28 March 1991 | Resolutions
|
12 June 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
12 June 1990 | Return made up to 16/05/90; full list of members (4 pages) |
20 April 1989 | Return made up to 06/04/89; full list of members (4 pages) |
27 October 1988 | Company name changed wild industrial LIMITED\certificate issued on 28/10/88 (2 pages) |
14 March 1988 | Group accounts for a small company made up to 30 September 1987 (5 pages) |
14 March 1988 | Return made up to 26/02/88; no change of members (4 pages) |
16 August 1987 | Return made up to 15/07/87; no change of members (4 pages) |
16 August 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |