41 Brunswick Street
Hove
East Sussex
BN3 1QA
Director Name | Alexander James Bruce |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Secretary |
Correspondence Address | Flat 4 41 Brunswick Street Hove East Sussex BN3 1QA |
Secretary Name | Torphong Soontornmalai |
---|---|
Nationality | Thai |
Status | Current |
Appointed | 07 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 3 37 Denmark Villas Hove East Sussex BN3 3TD |
Secretary Name | Jamie Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 159 Ditchling Rise Brighton East Sussex BN1 4QR |
Director Name | Julian Benjamin Bruce |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Townhouse Road, Costessey Norwich Norfolk NR8 5BX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Ideal Corporate Solutions Ltd Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14,314 |
Cash | £864 |
Current Liabilities | £25,322 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2005 | Dissolved (1 page) |
---|---|
31 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square botlon lancashire BL1 1LA (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: c/o ratcliffe & co 57 victoria square bolton BL1 1LA (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: tax assist direct 72 high street 72 high street brighton east sussex BN2 1RP (1 page) |
12 March 2003 | Statement of affairs (13 pages) |
12 February 2003 | Appointment of a voluntary liquidator (1 page) |
12 February 2003 | Resolutions
|
22 October 2002 | New secretary appointed (2 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 November 2001 | Return made up to 08/10/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 08/10/00; full list of members
|
9 February 2001 | Registered office changed on 09/02/01 from: 53 church road hove east sussex BN3 2BD (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: the coach house townhouse road, costessey norwich norfolk NR8 5BX (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 229 nether street london N3 1NT (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
8 October 1999 | Incorporation (12 pages) |