Rustington
Littlehampton
East Sussex
BN17 6US
Secretary Name | Lisa Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 November 2001) |
Role | Staff Nurse |
Correspondence Address | 28 Lawnswood Drive Swinton Manchester Lancashire M27 5NH |
Secretary Name | Elizabeth Jane Williamson Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 33 Gordon Place Inverurie Aberdeenshire AB51 4GP Scotland |
Secretary Name | Margaret Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 32 Lawrence Gardens Beltinge Herne Bay Kent CT6 6NL |
Secretary Name | Karyn Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 72 Somerset Road Redhill Surrey RH1 6LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,826 |
Cash | £12,210 |
Current Liabilities | £15,670 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2001 | Application for striking-off (1 page) |
21 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 October 1999 | Secretary resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 19/01/99; no change of members
|
12 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 May 1998 | Secretary's particulars changed (1 page) |
19 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
3 October 1997 | £ nc 1000/2000 30/08/97 (1 page) |
3 October 1997 | Ad 30/08/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: yorkshire house greek street leeds LS1 5ST (1 page) |
27 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 June 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 February 1996 | Return made up to 19/01/96; change of members (6 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
19 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |