Henfield
West Sussex
BN5 9HD
Director Name | Mr David John Parker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Acknakeep Cottage Portsonachan Dalmally Argyll PA33 1BJ Scotland |
Secretary Name | Judith Elizabeth Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | Acknakeep Cottage South Lochaweside Dalmally Argyll PA33 1BJ Scotland |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mr Lee Wright Penrose |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Director Marketing |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Barrule Park Ramsey Isle Of Man IM8 2BN |
Secretary Name | Mr John Michael Watterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Kevin Leonard Betts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 14 Oldbrook Fold Timperley Altrincham Cheshire WA15 7PA |
Secretary Name | Kevin Leonard Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 14 Oldbrook Fold Timperley Altrincham Cheshire WA15 7PA |
Director Name | Martyn Gregory Pond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 7 Lindisfarne Way Torquay Devon TQ2 7BR |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £2,523 |
Cash | £3,081 |
Current Liabilities | £457,795 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
31 August 1999 | Return made up to 30/01/99; full list of members (6 pages) |
10 August 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 14 capricorn centre cranes farm road basildon essex SS14 3JJ (1 page) |
1 July 1999 | Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: c/o first national trustees company, 4 fitzroy square london W1P 5AH (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
30 January 1998 | Incorporation (18 pages) |