Hastings
East Sussex
TN34 2EE
Secretary Name | 1066 Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 March 2004) |
Correspondence Address | Barton & Co Portland Tower Portland Street Manchester |
Director Name | Daniel Philip Fyne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 15 Kings Gardens Hove East Sussex BN3 2PG |
Director Name | John Barry Goodridge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 4/15 Kings Gardens Hove East Sussex BN3 2PE |
Secretary Name | John Barry Goodridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 4/15 Kings Gardens Hove East Sussex BN3 2PE |
Director Name | Nesta Barton |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | Wellington House 2 Elphinstone Road Hastings East Sussex TN34 2EE |
Director Name | Greta Dyer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Wellington House 2 Elphinstone Road Hastings East Sussex TN34 2EE |
Secretary Name | Greta Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | Wellington House 2 Elphinstone Road Hastings East Sussex TN34 2EE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Appledore Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 August 2000) |
Correspondence Address | Wellington House 2 Elphinstone Road Hastings East Sussex TN34 2EE |
Registered Address | C/O Barton & Co Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £133,494 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
4 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 June 2002 | Return made up to 26/01/02; full list of members (6 pages) |
1 February 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 October 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 26/01/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 October 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
23 March 2000 | Return made up to 26/01/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 February 1997 | Return made up to 26/01/97; change of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
14 August 1996 | Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |