Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Director Name | Mr Gordon Joseph Ward |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1996(2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 December 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Pad Courtmead Road, Cuckfield Haywards Heath West Sussex RH17 5LR |
Secretary Name | Mrs Emma Jane Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1996(2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 December 2003) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Pad Courtmead Road, Cuckfield Haywards Heath West Sussex RH17 5LR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2003 | Application for striking-off (1 page) |
2 July 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 July 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
2 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members
|
10 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 May 1999 | Return made up to 15/05/99; no change of members
|
15 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
1 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
5 June 1997 | Return made up to 15/05/97; full list of members
|
6 August 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
6 August 1996 | Ad 21/07/96--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
30 July 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
15 May 1996 | Incorporation (8 pages) |