Hurst Green
East Sussex
TN19 7RQ
Secretary Name | Jill Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | Merriments Farmhouse Merriments Lane Hurst Green Sussex TN19 7RQ |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Director Name | Geoffrey Aubrey Pearson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | Darenthmede Hillydeal Road Otford Sevenoaks Kent TN14 5RU |
Secretary Name | David John Twiddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 25 Castle Way Leybourne West Malling Kent ME19 5HF |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2001 | Application for striking-off (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
17 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 June 1999 | Accounts made up to 30 September 1998 (13 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
18 May 1998 | Accounts made up to 30 September 1997 (12 pages) |
29 July 1997 | Accounts made up to 30 September 1996 (12 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
28 June 1996 | Accounts made up to 30 September 1995 (13 pages) |
24 July 1995 | Accounts made up to 30 September 1994 (13 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |