Crawley Down
Crawley
West Sussex
RH10 3ET
Secretary Name | Geraldine O Dwyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | Greenfields Chapel Lane Crawley Down Crawley West Sussex RH10 3ET |
Director Name | Jackie Lake |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 days after company formation) |
Appointment Duration | 7 years (resigned 04 February 2000) |
Role | Secretary |
Correspondence Address | 3 Walton Close South Wootton Kings Lynn Norfolk PE30 3TW |
Secretary Name | Jackie Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 days after company formation) |
Appointment Duration | 7 years (resigned 04 February 2000) |
Role | Secretary |
Correspondence Address | 3 Walton Close South Wootton Kings Lynn Norfolk PE30 3TW |
Director Name | Mr William Guyan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 98 Columbia Way Kings Lynn Norfolk PE30 2LE |
Director Name | Peter John Thomas |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2001) |
Role | Engineering Manager |
Correspondence Address | Fairfields Lower Road, Hullbridge Hockley Essex SS5 6AP |
Secretary Name | Peter John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2001) |
Role | Engineering Manager |
Correspondence Address | Fairfields Lower Road, Hullbridge Hockley Essex SS5 6AP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Cash | £2,627 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
17 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
8 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Return made up to 22/01/01; full list of members
|
22 October 2001 | Registered office changed on 22/10/01 from: the old brewery lynn road, setch kings lynn norfolk PE33 0AY (2 pages) |
19 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 22/01/00; full list of members
|
22 December 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: the old brewery setchey kings lynn norfolk PE33 0AY (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 March 1995 | Return made up to 22/01/95; full list of members (6 pages) |
11 November 1994 | Particulars of mortgage/charge (3 pages) |