Billingshurst
West Sussex
RH14 9BE
Director Name | Mark Robert Humphrey Avery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(63 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Lodge Farm The Haven Billingshurst West Sussex RH14 9BE |
Secretary Name | Mrs Amanda Jane Avery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(63 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Lodge The Haven Billingshurst West Sussex RH14 9BE |
Director Name | Duncan Holbert Smales |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | Lower Lodge Farm The Haven Billingshurst West Sussex RH14 9BE |
Director Name | Mr Warwick Ronald Smales |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage 31 Foxdene, Bargare Godalming Surrey GU7 1YG |
Secretary Name | Graham Ross Smales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | Sabi Lodge Church Lane Sompting Lancing West Sussex BN15 0BA |
Secretary Name | Duncan Holbert Smales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | Lower Lodge Farm The Haven Billingshurst West Sussex RH14 9BE |
Secretary Name | Julia Georgina Giordano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(53 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 87 Crowhurst Crescent Storrington West Sussex RH20 4QU |
Registered Address | 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2010 | Previous accounting period shortened from 31 May 2011 to 30 September 2010 (3 pages) |
15 October 2010 | Statement of capital on 15 October 2010
|
15 October 2010 | Solvency Statement dated 30/09/10 (1 page) |
15 October 2010 | Solvency statement dated 30/09/10 (1 page) |
15 October 2010 | Statement of capital on 15 October 2010
|
15 October 2010 | Previous accounting period shortened from 31 May 2011 to 30 September 2010 (3 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
16 December 2009 | Secretary's details changed for Amanda Jane Avery on 14 December 2009 (1 page) |
16 December 2009 | Director's details changed for Amanda Jane Avery on 14 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Amanda Jane Avery on 14 December 2009 (1 page) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Amanda Jane Avery on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
14 September 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
30 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
30 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 137/143 high street sutton surrey SM1 1JH (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 137/143 high street sutton surrey SM1 1JH (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
27 March 2007 | Return made up to 13/12/06; full list of members (8 pages) |
27 March 2007 | Return made up to 13/12/06; full list of members (8 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 June 2006 | Return made up to 13/12/05; full list of members (8 pages) |
21 June 2006 | Return made up to 13/12/05; full list of members (8 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
22 November 2004 | Amended full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Amended full accounts made up to 31 March 2004 (12 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: lower lodge farm the haven billinghurst west sussex RH14 9BE (1 page) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: lower lodge farm the haven billinghurst west sussex RH14 9BE (1 page) |
15 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 June 1995 | Particulars of mortgage/charge (3 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (3 pages) |
9 January 1995 | Particulars of mortgage/charge (3 pages) |
9 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
4 March 1994 | Return made up to 31/12/93; full list of members (6 pages) |
4 March 1994 | Return made up to 31/12/93; full list of members
|
20 January 1994 | Resolutions
|
20 January 1994 | Resolutions
|
12 March 1992 | Return made up to 31/12/91; no change of members
|
12 March 1992 | Return made up to 31/12/91; no change of members (4 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
28 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
28 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1990 | Full accounts made up to 31 March 1989 (19 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (19 pages) |
1 February 1990 | Return made up to 18/12/89; full list of members (4 pages) |
1 February 1990 | Return made up to 18/12/89; full list of members (4 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
6 January 1989 | Memorandum and Articles of Association (16 pages) |
6 January 1989 | Memorandum and Articles of Association (16 pages) |
27 October 1988 | Resolutions
|
27 October 1988 | Resolutions
|
5 February 1988 | Full accounts made up to 31 March 1987 (18 pages) |
5 February 1988 | Full accounts made up to 31 March 1987 (18 pages) |
31 March 1987 | Full accounts made up to 31 March 1986 (18 pages) |
31 March 1987 | Full accounts made up to 31 March 1986 (18 pages) |
31 January 1987 | Return made up to 08/12/86; full list of members (5 pages) |
31 January 1987 | Return made up to 08/12/86; full list of members (5 pages) |
6 August 1986 | Particulars of mortgage/charge (4 pages) |
6 August 1986 | Particulars of mortgage/charge (4 pages) |
27 January 1986 | Annual return made up to 28/11/85 (7 pages) |
27 January 1986 | Annual return made up to 28/11/85 (7 pages) |
27 January 1986 | Accounts made up to 31 March 1985 (16 pages) |
27 January 1986 | Accounts made up to 31 March 1985 (16 pages) |
20 February 1985 | Accounts made up to 31 March 1984 (17 pages) |
20 February 1985 | Accounts made up to 31 March 1984 (17 pages) |
15 May 1984 | Accounts made up to 31 March 1983 (11 pages) |
15 May 1984 | Accounts made up to 31 March 1983 (11 pages) |
2 November 1982 | Accounts made up to 31 March 1982 (11 pages) |
2 November 1982 | Annual return made up to 21/09/82 (5 pages) |
2 November 1982 | Annual return made up to 21/09/82 (5 pages) |
2 November 1982 | Accounts made up to 31 March 1982 (11 pages) |
9 July 1982 | Accounts made up to 31 March 1981 (11 pages) |
9 July 1982 | Accounts made up to 31 March 1981 (11 pages) |
17 June 1982 | Annual return made up to 26/10/81 (5 pages) |
17 June 1982 | Annual return made up to 26/10/81 (5 pages) |
15 November 1980 | Annual return made up to 28/07/80 (5 pages) |
15 November 1980 | Accounts made up to 31 March 1980 (10 pages) |
15 November 1980 | Annual return made up to 28/07/80 (5 pages) |
15 November 1980 | Accounts made up to 31 March 1980 (10 pages) |
13 July 1979 | Accounts made up to 31 March 2079 (11 pages) |
13 July 1979 | Annual return made up to 04/07/79 (5 pages) |
13 July 1979 | Accounts made up to 31 March 1979 (11 pages) |
13 July 1979 | Annual return made up to 04/07/79 (5 pages) |
8 February 1979 | Annual return made up to 19/07/77 (5 pages) |
8 February 1979 | Annual return made up to 19/07/77 (5 pages) |
6 January 1979 | Accounts made up to 31 March 2078 (15 pages) |
6 January 1979 | Accounts made up to 31 March 1978 (15 pages) |
4 October 1943 | Allotment of shares (3 pages) |
4 October 1943 | Allotment of shares (3 pages) |