Donnington
Chichester
West Sussex
PO19 2SL
Director Name | Susan Vivien Ann Stevens |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(54 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | 31 Lincoln Drive Pyrford Woking Surrey GU22 8RR |
Secretary Name | Susan Vivien Ann Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(54 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | 31 Lincoln Drive Pyrford Woking Surrey GU22 8RR |
Director Name | Mr Cecil Scotthorn George |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1994) |
Role | Company Chairman |
Correspondence Address | The Green Longborough Moreton In Marsh Gloucestershire GL56 0QG Wales |
Director Name | Mrs Janet Mary George |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 1994) |
Role | Secretary |
Correspondence Address | The Green Longborough Moreton In Marsh Gloucestershire GL56 0QG Wales |
Secretary Name | Mrs Janet Mary George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | The Green Longborough Moreton In Marsh Gloucestershire GL56 0QG Wales |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 1996 |
---|---|
Net Worth | -£415,820 |
Cash | £48 |
Current Liabilities | £584,400 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 January 2003 | Notice of discharge of Administration Order (4 pages) |
21 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 January 2003 | Notice of discharge of Administration Order (4 pages) |
21 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 January 2003 | Order of court to wind up (3 pages) |
21 January 2003 | Order of court to wind up (3 pages) |
21 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings gray's inn london WC1R 5BP (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings gray's inn london WC1R 5BP (1 page) |
18 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
14 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
30 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
5 January 1999 | Administrator's abstract of receipts and payments (3 pages) |
5 January 1999 | Administrator's abstract of receipts and payments (3 pages) |
1 September 1998 | Notice of result of meeting of creditors (24 pages) |
1 September 1998 | Notice of result of meeting of creditors (24 pages) |
30 July 1998 | Statement of administrator's proposal (16 pages) |
30 July 1998 | Statement of administrator's proposal (16 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: chancery house 2-6 effingham street rotherham S65 1YS (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: chancery house 2-6 effingham street rotherham S65 1YS (1 page) |
4 June 1998 | Administration Order (4 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 19 norton road hove east sussex BN3 3BE (1 page) |
4 June 1998 | Notice of Administration Order (1 page) |
4 June 1998 | Administration Order (4 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 19 norton road hove east sussex BN3 3BE (1 page) |
4 June 1998 | Notice of Administration Order (1 page) |
3 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1998 (2 pages) |
3 June 1998 | Notice of completion of voluntary arrangement (2 pages) |
3 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1998 (2 pages) |
3 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1998 (2 pages) |
3 June 1998 | Notice of completion of voluntary arrangement (2 pages) |
5 February 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1997 (7 pages) |
5 February 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1997 (7 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members
|
8 December 1997 | Return made up to 30/11/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: woodwards rd walsall staffs WS2 9RW (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: woodwards rd walsall staffs WS2 9RW (1 page) |
30 January 1996 | Auditor's resignation (1 page) |
30 January 1996 | Auditor's resignation (1 page) |
29 December 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
13 December 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
13 December 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
7 December 1995 | Return made up to 30/11/94; full list of members (6 pages) |
7 December 1995 | Return made up to 30/11/94; full list of members (6 pages) |
4 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
4 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |