Rusper
Horsham
West Sussex
RH12 4RD
Secretary Name | Mr Martin John Coe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Normans East Street Rusper Horsham West Sussex RH12 4RD |
Director Name | Mrs Jean Elizabeth Seymour |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 1997) |
Role | Retired |
Correspondence Address | 86 Alexandra Road Epsom Surrey KT17 4BZ |
Director Name | Mr Richard James Seymour |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 January 2007) |
Role | Managing Director |
Correspondence Address | 7 Woodcote Park Road Epsom Surrey KT18 7EY |
Director Name | Mr Robert James Seymour |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1997) |
Role | Retired |
Correspondence Address | 86 Alexandra Road Epsom Surrey KT17 4BZ |
Director Name | Mr Malcolm Charles Stokes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 January 2007) |
Role | Managing Sports Company |
Correspondence Address | 42 The Borough Brockham Betchworth Surrey RH3 7NB |
Secretary Name | Mrs Jean Elizabeth Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 86 Alexandra Road Epsom Surrey KT17 4BZ |
Director Name | Helen Margaret Seymour |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(55 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 January 2007) |
Role | Buyer/Sales |
Correspondence Address | 7 Woodcote Park Road Epsom Surrey KT18 7EY |
Secretary Name | Helen Margaret Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2007) |
Role | Buyer |
Correspondence Address | 7 Woodcote Park Road Epsom Surrey KT18 7EY |
Director Name | Mr Richard D'Arcy Bowden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Normans East Street Rusper Horsham West Sussex RH12 4RD |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
60.5k at £1 | Mr Richard J. Seymour 55.00% Ordinary |
---|---|
27.5k at £1 | Mr Malcolm C. Stokes 25.00% Ordinary |
22k at £1 | Mrs Helen M. Seymour 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467,352 |
Cash | £9,522 |
Current Liabilities | £20,755 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Termination of appointment of Richard Bowden as a director (1 page) |
3 May 2012 | Termination of appointment of Richard D'arcy Bowden as a director on 10 April 2012 (1 page) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
1 June 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 February 2011 | Registered office address changed from Normans East Street Rusper Horsham West Sussex RH12 4RD on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Normans East Street Rusper Horsham West Sussex RH12 4RD on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Normans East Street Rusper Horsham West Sussex RH12 4rd on 4 February 2011 (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
6 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 12/07/07; full list of members (4 pages) |
6 August 2008 | Return made up to 12/07/07; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
11 June 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
11 June 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
7 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 35 paul street london EC2A 4UQ (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 35 paul street london EC2A 4UQ (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
1 August 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
26 May 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
26 May 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 31 January 2004 (18 pages) |
27 May 2004 | Full accounts made up to 31 January 2004 (18 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 10 upper high street, epsom, surrey KT17 4QJ (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 10 upper high street, epsom, surrey KT17 4QJ (1 page) |
22 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 January 2003 (17 pages) |
11 June 2003 | Full accounts made up to 31 January 2003 (17 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 January 2002 (15 pages) |
27 May 2002 | Full accounts made up to 31 January 2002 (15 pages) |
5 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
5 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (15 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (15 pages) |
6 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
6 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 31 January 2000 (16 pages) |
26 May 2000 | Full accounts made up to 31 January 2000 (16 pages) |
12 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 January 1999 (14 pages) |
31 March 1999 | Full accounts made up to 31 January 1999 (14 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
12 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
25 July 1997 | Return made up to 12/07/97; full list of members
|
25 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
29 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
25 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 July 1996 | Return made up to 12/07/96; change of members (7 pages) |
11 July 1996 | Return made up to 12/07/96; change of members (7 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
6 July 1995 | Full accounts made up to 31 January 1995 (12 pages) |
6 July 1995 | Full accounts made up to 31 January 1995 (12 pages) |
30 June 1995 | Return made up to 12/07/95; full list of members (6 pages) |
30 June 1995 | Return made up to 12/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 October 1988 | Return made up to 30/04/88; full list of members (4 pages) |
18 October 1988 | Return made up to 30/04/88; full list of members (4 pages) |
19 February 1987 | Return made up to 18/09/86; full list of members (4 pages) |
19 February 1987 | Return made up to 18/09/86; full list of members (4 pages) |
8 October 1986 | Full accounts made up to 31 January 1986 (14 pages) |
8 October 1986 | Full accounts made up to 31 January 1986 (14 pages) |
27 February 1985 | Accounts made up to 31 January 1984 (9 pages) |
27 February 1985 | Accounts made up to 31 January 1984 (9 pages) |
25 November 1982 | Accounts made up to 31 January 1982 (8 pages) |
25 November 1982 | Accounts made up to 31 January 1982 (8 pages) |
16 June 1980 | Accounts made up to 31 January 1980 (7 pages) |
16 June 1980 | Accounts made up to 31 January 1980 (7 pages) |
5 November 1976 | Accounts made up to 31 January 1975 (6 pages) |
5 November 1976 | Accounts made up to 31 January 2075 (6 pages) |
20 June 1940 | Incorporation (16 pages) |
20 June 1940 | Incorporation (16 pages) |