Slugwash Lane
Wivelsfield Green
West Sussex
RH17 7RQ
Secretary Name | Mr Ralph James D'Olier Hope |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(41 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Slugwash Lane Wivelsfield Green West Sussex RH17 7RQ |
Director Name | Ivor Carl Revere |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1997(41 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 20-26 Conduit Street London WC1N 3LE |
Director Name | Brian Trevor Horne |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(42 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Engineer |
Correspondence Address | Foxes Walk The Retreat Hutton Brentwood Essex CM13 1AN |
Director Name | Mrs Jillian Mary Hartley Wills |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 1997) |
Role | Secretary |
Correspondence Address | Pixton Hill Farm Forest Row E Sussex RH18 5JU |
Director Name | Mr Robert Wills |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 1997) |
Role | (Managing Director) Chairman |
Correspondence Address | Pixton Hill Farm Forest Row E Sussex RH18 5JU |
Secretary Name | Mrs Jillian Mary Hartley Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Pixton Hill Farm Forest Row E Sussex RH18 5JU |
Secretary Name | Ivor Carl Revere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(41 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 20-26 Conduit Street London WC1N 3LE |
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 | £253,027 |
Cash | £97,010 |
Current Liabilities | £58,514 |
Latest Accounts | 30 June 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Liquidators statement of receipts and payments (6 pages) |
30 November 2001 | Appointment of a voluntary liquidator (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | Statement of affairs (11 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: lower road forest row sussex RH18 5HE (1 page) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 December 1999 | Return made up to 25/10/99; full list of members (7 pages) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 November 1998 | Return made up to 25/10/98; no change of members
|
18 May 1998 | Resolutions
|
18 May 1998 | £ nc 2000/1000000 14/04/98 (1 page) |
13 March 1998 | Auditor's resignation (4 pages) |
12 November 1997 | Particulars of mortgage/charge (6 pages) |
26 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 October 1997 | Return made up to 25/10/97; full list of members
|
23 October 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
26 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 30 June 1996 (10 pages) |
6 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |