Shoreham By Sea
West Sussex
BN43 5UB
Director Name | Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(13 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 April 2002) |
Role | Consultant |
Correspondence Address | Pendragon Loom Lane Radlett Hertfordshire WD7 8AA |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(13 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(13 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Mr Raymond Michael Joseph McKillop |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pangbourne Avenue London W10 6DJ |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(13 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Flat 3 8 Platts Lane Hampstead London NW3 7NR |
Director Name | Jonathan Russell Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Flat 3 8 Platts Lane Hampstead London NW3 7NR |
Secretary Name | Jonathan Russell Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Flat 3 8 Platts Lane Hampstead London NW3 7NR |
Secretary Name | John Arthur Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 29 St Albans Villas Highgate Road London NW5 1QU |
Director Name | Alan Sherotsky |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 105 Westhall Road Warlingham Surrey CR6 9HG |
Secretary Name | Mr Raymond Michael Joseph McKillop |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pangbourne Avenue London W10 6DJ |
Secretary Name | Jeremy Robert Goldner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenwood Gardens Shenley Radlett Hertfordshire WD7 9LF |
Secretary Name | Mr Raymond Michael Joseph McKillop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pangbourne Avenue London W10 6DJ |
Website | anduraguard.co.uk |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Pearl Improvements Group LTD 49.50% Ordinary A |
---|---|
50k at £1 | Pearl Improvements Group LTD 49.50% Ordinary B |
100k at £0.01 | Pearl Improvements Group LTD 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | £280,875 |
Cash | £192,399 |
Current Liabilities | £1,224,267 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Termination of appointment of Raymond Mckillop as a secretary (2 pages) |
23 May 2011 | Registered office address changed from Sunley House 57-67 High Street Edgware Middlesex HA8 7DD on 23 May 2011 (2 pages) |
20 May 2011 | Change of name notice (2 pages) |
20 May 2011 | Company name changed weatherex LIMITED\certificate issued on 20/05/11
|
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Appointment of David Munn as a director (3 pages) |
7 October 2010 | Termination of appointment of Alan Sherotsky as a director (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (17 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
24 November 2009 | Register inspection address has been changed (2 pages) |
2 August 2009 | Return made up to 31/07/09; full list of members (7 pages) |
6 April 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (7 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 20 murdock road bicester oxfordshire OX26 4PP (1 page) |
15 October 2007 | Company name changed pearl xps LIMITED\certificate issued on 15/10/07 (2 pages) |
11 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 July 2006 | Company name changed anduraguard LIMITED\certificate issued on 28/07/06 (1 page) |
6 February 2006 | Accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 April 2005 | Accounts made up to 31 March 2004 (10 pages) |
18 February 2005 | Company name changed wallcote LIMITED\certificate issued on 18/02/05 (2 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
28 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (9 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (9 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (12 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (8 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 February 1998 | Accounts made up to 31 March 1997 (12 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
10 December 1996 | Accounts made up to 31 March 1996 (13 pages) |
20 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
24 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
23 October 1995 | Accounts made up to 31 March 1995 (12 pages) |
5 May 1993 | Registered office changed on 05/05/93 from: 51 water lane wilmslow cheshire SK9 5BX (1 page) |
15 February 1989 | Full group accounts made up to 31 May 1988 (19 pages) |
16 November 1988 | Statement of affairs (5 pages) |
7 June 1988 | Resolutions
|
19 May 1988 | Nc inc already adjusted (1 page) |
19 May 1988 | Resolutions
|
19 May 1988 | Wd 12/04/88 ad 29/03/88--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages) |
18 May 1988 | Nc inc already adjusted (1 page) |
18 May 1988 | Resolutions
|
18 May 1988 | Resolutions
|
18 May 1988 | Wd 11/04/88 ad 23/03/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 January 1987 | Registered office changed on 07/01/87 from: 302-308 preston road harrow middlesex (1 page) |
8 November 1979 | Allotment of shares (2 pages) |
11 October 1979 | Incorporation (13 pages) |
11 October 1979 | Certificate of incorporation (1 page) |