Southwater
Horsham
West Sussex
RH13 7AU
Director Name | Mr Peter Osborne |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 11 November 2014) |
Role | Promotional Material Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blakes Farm Road Southwater Horsham West Sussex RH13 7GH |
Secretary Name | Mrs Pamela Joyce Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Blackbridge Lane Horsham West Sussex RH12 1SD |
Director Name | Lisa Milner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NU |
Director Name | Rodney Alan Hunter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Promotional Material Executive |
Correspondence Address | 7 The Dell London SE19 2QA |
Director Name | Mr Roy James Osborne |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 April 1999) |
Role | Promotional Material Executive |
Correspondence Address | Ansteys New Road Southwater Horsham West Sussex RH13 7AU |
Website | www.rjosborne.com |
---|---|
Email address | [email protected] |
Telephone | 01403 262453 |
Telephone region | Horsham |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | Mr Peter Osborne 30.00% Ordinary |
---|---|
2.5k at £1 | Julia Osborne 25.00% Ordinary |
2.5k at £1 | Lisa Milner 25.00% Ordinary |
1000 at £1 | Mrs Pamela Joyce Osborne 10.00% Ordinary |
1000 at £1 | Roy Osborne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,499 |
Cash | £7,468 |
Current Liabilities | £583,863 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 August 2014 | Notice of move from Administration to Dissolution on 1 August 2014 (8 pages) |
11 August 2014 | Notice of move from Administration to Dissolution on 1 August 2014 (8 pages) |
11 August 2014 | Notice of move from Administration to Dissolution on 1 August 2014 (8 pages) |
28 April 2014 | Administrator's progress report to 23 March 2014 (12 pages) |
28 April 2014 | Administrator's progress report to 23 March 2014 (12 pages) |
24 October 2013 | Notice of deemed approval of proposals (1 page) |
24 October 2013 | Notice of deemed approval of proposals (1 page) |
24 October 2013 | Statement of affairs with form 2.14B (6 pages) |
24 October 2013 | Statement of affairs with form 2.14B (6 pages) |
10 October 2013 | Statement of administrator's proposal (33 pages) |
10 October 2013 | Statement of administrator's proposal (33 pages) |
3 October 2013 | Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX England on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX England on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX England on 3 October 2013 (2 pages) |
1 October 2013 | Appointment of an administrator (1 page) |
1 October 2013 | Appointment of an administrator (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Secretary's details changed for Mrs Pamela Joyce Osborne on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Pamela Joyce Osborne on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Lisa Milner on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Director's details changed for Lisa Milner on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Registered office address changed from Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE United Kingdom on 8 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Director's details changed for Mrs Pamela Joyce Osborne on 15 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Lisa Milner on 15 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Lisa Milner on 15 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Pamela Joyce Osborne on 15 August 2010 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from atlantic house 98 station road horsham west sussex (1 page) |
24 April 2008 | Return made up to 15/08/07; full list of members (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from atlantic house 98 station road horsham west sussex (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 12 jubilee estate foundry lane horsham west sussex RH13 5UE united kingdom (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 12 jubilee estate foundry lane horsham west sussex RH13 5UE united kingdom (1 page) |
24 April 2008 | Return made up to 15/08/07; full list of members (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
13 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
10 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
19 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
24 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Return made up to 15/08/00; full list of members (7 pages) |
24 October 2000 | Return made up to 15/08/00; full list of members (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1999 | Return made up to 15/08/99; full list of members (6 pages) |
16 November 1999 | Return made up to 15/08/99; full list of members (6 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 August 1997 | Return made up to 15/08/97; full list of members
|
15 August 1997 | Return made up to 15/08/97; full list of members
|
6 February 1997 | Return made up to 15/08/96; full list of members (6 pages) |
6 February 1997 | Return made up to 15/08/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: unit 5, southwater trading est. Station road, southwater, horsham, west sussex. (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: unit 5, southwater trading est. Station road, southwater, horsham, west sussex. (1 page) |