Petworth
West Sussex
GU28 0ER
Secretary Name | Mrs Ann Marie Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(63 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 18 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crosslands Moolham Ilminster Somerset TA19 0PD |
Director Name | Mrs Ann Marie Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(63 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crosslands Moolham Ilminster Somerset TA19 0PD |
Director Name | Mrs Caroline Mary Grinsted |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(66 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadow Way Petworth West Sussex GU28 0ER |
Director Name | Mr Christopher John Quinton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(68 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Lion Cottage Greenmoor Woodcote Oxfordshire RG8 0RD |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£190,510 |
Current Liabilities | £296,061 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 1982 | Delivered on: 6 April 1982 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All money's due or to become due from the company to the chargee supplemental to a mortgage debenture dated 1/11/72. Particulars: A specific charge over all book & other debts owing to the company. Outstanding |
---|---|
1 November 1972 | Delivered on: 14 November 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate a specific charge over all stocks a floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Notice of automatic end of Administration (13 pages) |
12 October 2016 | Notice of automatic end of Administration (13 pages) |
1 July 2016 | Administrator's progress report to 14 June 2016 (19 pages) |
1 July 2016 | Administrator's progress report to 14 June 2016 (19 pages) |
31 December 2015 | Administrator's progress report to 14 December 2015 (19 pages) |
31 December 2015 | Administrator's progress report to 14 December 2015 (19 pages) |
2 July 2015 | Administrator's progress report to 14 June 2015 (24 pages) |
2 July 2015 | Administrator's progress report to 14 June 2015 (24 pages) |
29 December 2014 | Administrator's progress report to 14 December 2014 (18 pages) |
29 December 2014 | Administrator's progress report to 14 December 2014 (18 pages) |
9 September 2014 | Notice of extension of period of Administration (1 page) |
9 September 2014 | Notice of extension of period of Administration (1 page) |
1 July 2014 | Administrator's progress report to 14 June 2014 (18 pages) |
1 July 2014 | Administrator's progress report to 14 June 2014 (18 pages) |
20 May 2014 | (17 pages) |
20 May 2014 | Notice of appointment of replacement/additional administrator (17 pages) |
20 May 2014 | Notice of appointment of replacement/additional administrator (17 pages) |
23 December 2013 | Administrator's progress report to 14 December 2013 (16 pages) |
23 December 2013 | Administrator's progress report to 14 December 2013 (16 pages) |
28 August 2013 | Notice of extension of period of Administration (1 page) |
28 August 2013 | Notice of extension of period of Administration (1 page) |
12 March 2013 | Administrator's progress report to 28 February 2013 (17 pages) |
12 March 2013 | Administrator's progress report to 28 February 2013 (17 pages) |
28 September 2012 | Administrator's progress report to 31 August 2012 (17 pages) |
28 September 2012 | Administrator's progress report to 31 August 2012 (17 pages) |
31 August 2012 | Notice of extension of period of Administration (3 pages) |
31 August 2012 | Notice of extension of period of Administration (3 pages) |
20 March 2012 | Administrator's progress report to 29 February 2012 (1 page) |
20 March 2012 | Administrator's progress report to 29 February 2012 (1 page) |
9 November 2011 | Notice of extension of period of Administration (1 page) |
9 November 2011 | Notice of extension of period of Administration (1 page) |
10 October 2011 | Administrator's progress report to 31 August 2011 (19 pages) |
10 October 2011 | Administrator's progress report to 31 August 2011 (19 pages) |
14 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 14 July 2011 (2 pages) |
16 May 2011 | Result of meeting of creditors (2 pages) |
16 May 2011 | Result of meeting of creditors (2 pages) |
20 April 2011 | Statement of administrator's proposal (32 pages) |
20 April 2011 | Statement of administrator's proposal (32 pages) |
14 April 2011 | Statement of affairs with form 2.14B (6 pages) |
14 April 2011 | Statement of affairs with form 2.14B (6 pages) |
5 April 2011 | Registered office address changed from the Grove Little Bognor Fittleworth Sussex RH20 1JY on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from the Grove Little Bognor Fittleworth Sussex RH20 1JY on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from the Grove Little Bognor Fittleworth Sussex RH20 1JY on 5 April 2011 (2 pages) |
10 March 2011 | Appointment of an administrator (1 page) |
10 March 2011 | Appointment of an administrator (1 page) |
4 February 2011 | Termination of appointment of Christopher Quinton as a director (1 page) |
4 February 2011 | Termination of appointment of Christopher Quinton as a director (1 page) |
4 February 2011 | Termination of appointment of Christopher Quinton as a director (1 page) |
4 February 2011 | Termination of appointment of Christopher Quinton as a director (1 page) |
29 January 2011 | Termination of appointment of Ann Lane as a director (1 page) |
29 January 2011 | Termination of appointment of Ann Lane as a director (1 page) |
28 January 2011 | Termination of appointment of Caroline Grinsted as a director (1 page) |
28 January 2011 | Termination of appointment of Caroline Grinsted as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Director's details changed for Mrs Ann Marie Lane on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Eric Frederick Grinsted on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Caroline Mary Grinsted on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Caroline Mary Grinsted on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Eric Frederick Grinsted on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Mrs Ann Marie Lane on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of register of members (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 21/06/07; full list of members
|
25 July 2007 | Return made up to 21/06/07; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members
|
21 July 2006 | Return made up to 21/06/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Return made up to 21/06/05; full list of members
|
11 August 2005 | Return made up to 21/06/05; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members
|
21 July 2003 | Return made up to 21/06/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 July 2002 | Return made up to 21/06/02; full list of members
|
23 July 2002 | Return made up to 21/06/02; full list of members
|
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (13 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
4 February 1998 | Accounts made up to 31 December 1996 (13 pages) |
4 February 1998 | Accounts made up to 31 December 1996 (13 pages) |
23 January 1998 | Auditor's resignation (4 pages) |
23 January 1998 | Auditor's resignation (4 pages) |
19 August 1997 | Return made up to 21/06/97; full list of members
|
19 August 1997 | Return made up to 21/06/97; full list of members
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 May 1972 | Articles of association (5 pages) |
16 May 1972 | Articles of association (5 pages) |
22 March 1972 | Memorandum of association (6 pages) |
22 March 1972 | Memorandum of association (6 pages) |