Eastbourne
East Sussex
BN21 4BZ
Director Name | Robert Arnold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(11 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 November 2008) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 12 Stone Road Bromley Kent BR2 9AU |
Director Name | Matthew Lewis Gay |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 November 2008) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gays Cottages Tandridge Lane Lingfield Surrey RH7 6LW |
Director Name | Alan John Dunmore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2000) |
Role | Printer |
Correspondence Address | 12 St Theresa Close Epsom Surrey KT18 7LD |
Director Name | David Heslop |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 August 2001) |
Role | Printer |
Correspondence Address | 32 High Street Nutfield Redhill Surrey RH1 4HQ |
Secretary Name | Sandra Dunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 August 2001) |
Role | Company Director |
Correspondence Address | 5 Priory Road Reigate Surrey RH2 8JA |
Director Name | Peter Franck Bexley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2005) |
Role | Production |
Correspondence Address | 106 Green Wrythe, Green Wrythe Lane Carshalton SM5 2DR |
Director Name | Roger Edward Maas |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2004) |
Role | Salesman |
Correspondence Address | 20 Greenhill Avenue Caterham Surrey CR3 6PQ |
Secretary Name | Annabel Louise Grange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 2 Gays Cottages Tandridge Lane Lingfield Surrey RH7 6LW |
Secretary Name | Mr Graham Roy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steps Cottage Lower Neatham Mill Lane Holybourne Alton Hampshire GU34 4ET |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £40,775 |
Current Liabilities | £581,693 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Appointment of a voluntary liquidator (1 page) |
30 November 2005 | Statement of affairs (9 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: units 2-3 lower court 13-19 lower road sutton surrey SM1 4QJ (1 page) |
11 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
10 March 2005 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 31/01/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 June 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members (9 pages) |
12 June 2002 | Return made up to 31/01/02; full list of members (8 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 November 2001 | Secretary resigned (1 page) |
12 September 2001 | Ad 11/05/01-31/08/01 £ si 133332@1=133332 £ ic 3/133335 (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
24 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members
|
19 July 2000 | Return made up to 31/01/00; full list of members
|
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 9=13 (2ND flr) cursitor street london EC4A 1LL (1 page) |
6 October 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
10 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london, WC2E 9RT (1 page) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
16 September 1988 | Incorporation (11 pages) |