Shortbridge
Piltdown
East Sussex
TN22 3XA
Secretary Name | Emma Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1992(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 06 January 2012) |
Role | Company Director |
Correspondence Address | Hummingbirds 5 Elm Way Heathfield East Sussex TN21 8YH |
Director Name | Tom Byrne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arden Road Furnace Green Crawley West Sussex RH10 6HL |
Director Name | Paul Sinclair |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Junction Road Burgess Hill West Sussex RH15 0JL |
Director Name | Graham John Chown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 12 Oaklea Way Uckfield East Sussex TN22 2BL |
Director Name | Stephen Coull |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Penshurst Punnetts Town Heathfield East Sussex TN21 9DD |
Director Name | Mr Stephen Reginald James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(23 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Elmhurst Close Orchard Heights Ashford Kent TN25 4PT |
Registered Address | Portland House Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
999 at 1 | Richard Dudley Pemberton 99.90% Ordinary |
---|---|
1 at 1 | Ms Emma Louise Smith 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,929 |
Cash | £49 |
Current Liabilities | £1,252,870 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (3 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 23 September 2011 (3 pages) |
6 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 23 September 2011 (3 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (17 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (17 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 27 May 2011 (17 pages) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 May 2010 | Result of meeting of creditors (4 pages) |
10 May 2010 | Result of meeting of creditors (4 pages) |
23 April 2010 | Statement of administrator's proposal (28 pages) |
23 April 2010 | Statement of administrator's proposal (28 pages) |
16 April 2010 | Appointment of an administrator (1 page) |
16 April 2010 | Appointment of an administrator (1 page) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2010 | Registered office address changed from Bellbrook Ind Est Uckfield East Sussex TN22 1QL on 23 March 2010 (4 pages) |
23 March 2010 | Registered office address changed from Bellbrook Ind Est Uckfield East Sussex TN22 1QL on 23 March 2010 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
24 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (22 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (22 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members
|
19 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (21 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (21 pages) |
9 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 10/07/02; full list of members
|
30 October 2001 | Memorandum and Articles of Association (10 pages) |
30 October 2001 | Memorandum and Articles of Association (10 pages) |
25 October 2001 | Company name changed jemma tool & abrasive company li mited\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed jemma tool & abrasive company li mited\certificate issued on 25/10/01 (2 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
30 August 2001 | Return made up to 10/07/01; full list of members
|
30 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (25 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (25 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Secretary's particulars changed (1 page) |
20 June 2000 | Secretary's particulars changed (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (23 pages) |
9 August 1999 | Return made up to 10/07/99; no change of members
|
9 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 10/07/98; full list of members
|
20 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (21 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (21 pages) |
22 July 1998 | Secretary's particulars changed (1 page) |
22 July 1998 | Secretary's particulars changed (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
29 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
17 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 10/07/96; no change of members
|
2 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 July 1995 | Return made up to 10/07/95; full list of members
|
17 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 July 1989 | Particulars of mortgage/charge (3 pages) |
1 July 1989 | Particulars of mortgage/charge (3 pages) |