Brighton
Sussex
BN2 6NA
Secretary Name | Deborah Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 08 October 2002) |
Role | Secretary |
Correspondence Address | 550 Falmer Road Brighton Sussex BN2 6NA |
Director Name | Sheila Louise Cormack |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Argyle Gardens Upminster Essex RM14 3HH |
Director Name | Pauline Fyffe-White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Butts Green Road Emerson Park Hornchurch Essex RM11 2LD |
Director Name | Giacomo Salvatori Urso |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Catering Consultant |
Correspondence Address | 42 Sarre Avenue Hornchurch Essex RM12 6TP |
Secretary Name | Sheila Louise Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Argyle Gardens Upminster Essex RM14 3HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 95 High Road Benfleet Essex SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2004 | Dissolved (1 page) |
---|---|
23 January 2004 | Completion of winding up (1 page) |
5 February 2003 | Order of court to wind up (3 pages) |
4 February 2003 | Order of court - restore & wind-up 30/01/03 (3 pages) |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 February 2000 | Return made up to 14/11/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 April 1999 | Return made up to 14/11/98; no change of members (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
19 January 1998 | Return made up to 14/11/97; full list of members (6 pages) |
20 October 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
14 November 1996 | Incorporation (15 pages) |