Lazy W Yapton Lane
Walberton
West Sussex
BN18 0AS
Director Name | Andrew John Hawkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 December 2009) |
Role | General Haulage |
Correspondence Address | 11 Limbrick Lane Goring Worthing West Sussex BN12 6AA |
Director Name | David Michael Hawkins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 December 2009) |
Role | General Haulage |
Correspondence Address | 86 Willow Crescent Worthing West Sussex BN13 2SY |
Secretary Name | Mr Derek Arthur Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Lazy W Yapton Lane Walberton West Sussex BN18 0AS |
Director Name | Dorothy Alice Page |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(44 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 3 Norman Close Littlehampton West Sussex BN17 6BY |
Director Name | Robert Charles Page |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(44 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Roundstone Lane Angmering Littlehampton West Sussex BN16 4AT |
Director Name | Mr Robert Charles Page |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(44 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Roundstone Lane Angmering Littlehampton West Sussex BN16 4AT |
Secretary Name | Steven Ronald Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(44 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 59 Pier Road Littlehampton West Sussex BN17 5LP |
Director Name | Gordon Archibald Charman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1995) |
Role | Transport Manager |
Correspondence Address | 140 New Road Durrington Worthing West Sussex BN13 3HS |
Director Name | Mr Philip Jolly |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(47 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 1994) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 114 Saint Andrews Road Worthing West Sussex BN13 1HH |
Secretary Name | Derek Arthur Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 1997) |
Role | Managing Director |
Correspondence Address | 120 Arundel Road Littlehampton West Sussex BN17 7DW |
Secretary Name | Shereine Enid Swindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Stable Cottageq Vann Lane Hambledon Godalming Surrey GU8 4DZ |
Secretary Name | Simon David Pannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Beach House 57 Beach Road Littlehampton West Sussex BN17 5JH |
Secretary Name | David Michael Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 19 Avalon Way Worthing West Sussex BN13 2TP |
Director Name | Mr Stephen Albert James Paynter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chanctonbury Drive Shoreham West Sussex BN43 5GW |
Secretary Name | Mr Stephen Albert James Paynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chanctonbury Drive Shoreham West Sussex BN43 5GW |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,649,426 |
Gross Profit | £635,678 |
Net Worth | £198,774 |
Cash | £372 |
Current Liabilities | £2,176,516 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | Notice of move from Administration to Dissolution (13 pages) |
22 September 2009 | Administrator's progress report to 19 August 2009 (13 pages) |
26 March 2009 | Administrator's progress report to 20 February 2009 (13 pages) |
29 September 2008 | Administrator's progress report to 20 August 2008 (15 pages) |
12 May 2008 | Statement of administrator's proposal (23 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from unit S1 rudford industrial estate ford west sussex BN18 obd (1 page) |
7 March 2008 | Appointment of an administrator (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 March 2007 | Full accounts made up to 31 October 2005 (19 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
30 November 2006 | Auditor's resignation (1 page) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
11 April 2006 | Return made up to 31/01/06; full list of members
|
13 September 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (23 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
15 February 2005 | Particulars of mortgage/charge (5 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (24 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members
|
7 September 2003 | Full accounts made up to 31 October 2002 (20 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Return made up to 31/01/03; full list of members
|
2 March 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
23 July 2002 | Full accounts made up to 30 April 2001 (19 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members
|
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
21 May 2001 | Ad 26/04/00--------- £ si 230000@1=230000 £ ic 3000/233000 (2 pages) |
9 May 2001 | Memorandum and Articles of Association (18 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Nc inc already adjusted 25/04/00 (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
15 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
9 May 2000 | Return made up to 31/01/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
18 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members
|
1 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members
|
9 January 1997 | New secretary appointed (2 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
23 June 1996 | Auditor's resignation (1 page) |
18 February 1996 | Return made up to 31/01/96; full list of members
|
9 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 April 1994 | Memorandum and Articles of Association (6 pages) |