Rudgwick
Horsham
West Sussex
RH12 3BU
Director Name | Mr Keith Thomas Cunningham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | Timothy Patrick Joyce |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | The Woodnut Rayleigh Downs Road Rayleigh Essex SS6 7LR |
Director Name | Peter David Smithson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 November 2004) |
Role | Solicitor |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Director Name | Roger Hampson-Taylor |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 November 2004) |
Role | Trader |
Correspondence Address | 9477 East Shangrila Road Scotdale Arizona 85268 |
Secretary Name | Timothy Patrick Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | The Woodnut Rayleigh Downs Road Rayleigh Essex SS6 7LR |
Director Name | Mr Frank James Salter |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | Reveries Leafy Way Hutton Brentwood Essex CM13 2QW |
Secretary Name | Mr Alan Victor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 58 The Crescent West Wickham Kent BR4 0HF |
Registered Address | The Woodnut Rayleigh Downs Road Rayleigh Essex SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £333,339 |
Current Liabilities | £577,515 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Application for striking-off (2 pages) |
25 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: white hart road plumstead london SE18 1DH (1 page) |
3 September 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
14 August 2003 | Return made up to 06/08/03; full list of members (10 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 06/08/01; full list of members (10 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
10 August 2000 | Return made up to 06/08/00; full list of members
|
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
11 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
12 August 1999 | Return made up to 06/08/99; no change of members (6 pages) |
12 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
11 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
13 August 1996 | Return made up to 06/08/96; change of members
|
6 September 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
11 August 1995 | Return made up to 06/08/95; full list of members
|