Crawley Down
Crawley
West Sussex
RH10 3ET
Director Name | Mr James Patrick Odwyer |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Chapel Lane Crawley Down Crawley West Sussex RH10 3ET |
Secretary Name | Mr James Patrick Odwyer |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Chapel Lane Crawley Down Crawley West Sussex RH10 3ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
---|---|
Net Worth | £305,718 |
Cash | £4,174 |
Current Liabilities | £27,537 |
Latest Accounts | 31 July 2000 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2002 | Application for striking-off (1 page) |
20 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 168 church road hove east sussex BN3 2DL (1 page) |
10 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 April 2000 | Company name changed birch hotel (haywards heath) lim ited\certificate issued on 26/04/00 (2 pages) |
13 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
27 August 1997 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
5 August 1997 | Ad 29/07/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
24 July 1997 | Incorporation (20 pages) |