Broadwater
Worthing
West Sussex
BN14 9EJ
Director Name | Michael John Drage |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(34 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 14 April 2009) |
Role | Salesman |
Correspondence Address | 2 Carisbrooke Drive Worthing West Sussex BN13 3QT |
Secretary Name | Michael John Drage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(34 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 14 April 2009) |
Role | Salesman |
Correspondence Address | 2 Carisbrooke Drive Worthing West Sussex BN13 3QT |
Director Name | Mr Leonard Charles Drage |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1997) |
Role | Managing Director & Chairman |
Correspondence Address | Treyarnon 6 Longlands Worthing West Sussex BN14 9NT |
Director Name | Mrs Pauline Drage |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1997) |
Role | Administrative Director |
Correspondence Address | Treyarnon 6 Longlands Worthing West Sussex BN14 9NT |
Director Name | Mr Gordon Arthur Hawkins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1996) |
Role | Works Director |
Correspondence Address | 66 Peverel Drive Bearsted Maidstone Kent ME14 4PS |
Secretary Name | Mrs Pauline Drage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Treyarnon 6 Longlands Worthing West Sussex BN14 9NT |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £221,458 |
Gross Profit | £100,401 |
Net Worth | -£99,575 |
Cash | £2,118 |
Current Liabilities | £96,105 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 September 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 January 2005 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
11 August 2004 | Return made up to 21/06/04; full list of members
|
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 October 2003 | Return made up to 21/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
19 January 2001 | Full group accounts made up to 31 March 2000 (13 pages) |
2 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
24 December 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
20 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
26 July 1998 | Full group accounts made up to 31 March 1998 (11 pages) |
15 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
22 October 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
3 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
12 August 1996 | Full group accounts made up to 31 March 1996 (12 pages) |
2 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
8 June 1996 | Director resigned (1 page) |
24 November 1995 | Full group accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |