Eridge Road
Crowborough
TN6 2SR
Director Name | Sonny Mileham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Highview Rise Crays Hill Billericay Essex CM11 2XJ |
Secretary Name | Mr Michael Bains |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | Cherry Orchard Eridge Road Crowborough TN6 2SR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £2,130 |
Current Liabilities | £122,937 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2007 | Dissolved (1 page) |
---|---|
14 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
5 June 2006 | Appointment of a voluntary liquidator (1 page) |
5 June 2006 | Statement of affairs (5 pages) |
5 June 2006 | Resolutions
|
26 April 2006 | Registered office changed on 26/04/06 from: 11 tudor avenue stanford le hope essex SS17 8BX (1 page) |
29 November 2005 | Return made up to 25/06/05; full list of members
|
4 November 2005 | Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 April 2005 | Delivery ext'd 3 mth 30/06/04 (3 pages) |
23 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 77 church road basildon essex SS16 4AG (1 page) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page) |