16 Fox Dell Storrington
Pulborough
West Sussex
RH20 4JY
Director Name | Mr Gerald Charles Priechenfried |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Feltham Avenue East Molesey Surrey KT8 9BL |
Secretary Name | Mr James Nicholas Marshall Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Haverfield Gardens Kew Surrey TW9 3DD |
Director Name | Paul Butler |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 July 1998) |
Role | Surveyor |
Correspondence Address | 37 Homestead Road Chelsfield Park Orpington Kent BR6 6HN |
Director Name | William Peter Mann Gauld |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 July 1998) |
Role | Contracts Manager |
Correspondence Address | Crammond House 54 Horseshoe Lane East Merrow Guildford Surrey GU1 2TL |
Director Name | Mr Peter Alan Hance |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1994) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Holly Steps 93 Loose Road Maidstone Kent ME15 7DA |
Director Name | Paul Hildyard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 1994) |
Role | Surveyor |
Correspondence Address | 23 Woodgate Meadow Plumpton Green Lewes East Sussex BN7 3BD |
Secretary Name | Paul Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 37 Homestead Road Chelsfield Park Orpington Kent BR6 6HN |
Director Name | Michael Burton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 29 The Birches Cove Farnborough Hampshire GU14 9RP |
Director Name | Mr Stephen Pope |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Partridge Way Guildford Surrey GU4 7DW |
Director Name | Mr Stephen Pope |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Partridge Way Guildford Surrey GU4 7DW |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Secretary Name | Mr Colin Stephen Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 16 Fox Dell Storrington Pulborough West Sussex RH20 4JY |
Secretary Name | Ms Jane Adele Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lime Grove Shepherds Bush London W12 8EE |
Secretary Name | Sarah Ann Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2001) |
Role | Accountant |
Correspondence Address | 34 The Gattons Burgess Hill West Sussex RH15 9SW |
Secretary Name | Matthew Charles Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 12 Niton Road Richmond Surrey TW9 4LH |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,761,000 |
Gross Profit | £11,933,000 |
Net Worth | £878,000 |
Cash | £8,262,000 |
Current Liabilities | £24,824,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2012 | Final Gazette dissolved following liquidation (1 page) |
6 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2012 | Court order insolvency:- replacement of liquidator (19 pages) |
4 January 2012 | Court order insolvency:- replacement of liquidator (19 pages) |
15 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (6 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (6 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (6 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (6 pages) |
13 August 2010 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2010 | Appointment of a voluntary liquidator (2 pages) |
13 August 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2010 | Appointment of a voluntary liquidator (2 pages) |
13 August 2010 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
14 July 2010 | Liquidators statement of receipts and payments to 7 December 2009 (8 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 7 December 2009 (8 pages) |
14 July 2010 | Liquidators statement of receipts and payments to 7 June 2010 (7 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 7 December 2009 (8 pages) |
14 July 2010 | Liquidators statement of receipts and payments to 7 June 2010 (7 pages) |
14 July 2010 | Liquidators statement of receipts and payments to 7 December 2009 (8 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (7 pages) |
14 July 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (7 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 7 June 2009 (6 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 7 June 2009 (6 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 7 June 2009 (6 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 7 June 2009 (6 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (7 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 7 December 2008 (7 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 7 December 2008 (7 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 7 December 2008 (7 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 7 December 2008 (48 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 7 December 2008 (48 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 7 December 2008 (48 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 7 December 2008 (48 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
10 January 2008 | Liquidators statement of receipts and payments (6 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
25 July 2007 | Liquidators statement of receipts and payments (6 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
10 January 2007 | Liquidators' statement of receipts and payments (12 pages) |
10 January 2007 | Liquidators statement of receipts and payments (12 pages) |
10 January 2007 | Liquidators' statement of receipts and payments (12 pages) |
18 April 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
18 April 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
21 December 2005 | Appointment of a voluntary liquidator (1 page) |
21 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Administrator's progress report (7 pages) |
8 December 2005 | Administrator's progress report (7 pages) |
8 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
8 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
13 July 2005 | Administrator's progress report (5 pages) |
13 July 2005 | Administrator's progress report (5 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
23 February 2005 | Amended certificate of constitution of creditors' committee (1 page) |
23 February 2005 | Result of meeting of creditors (4 pages) |
23 February 2005 | Result of meeting of creditors (4 pages) |
23 February 2005 | Amended certificate of constitution of creditors' committee (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: buckingham court 75-83 buckingham gate london SW1E 6PE (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: buckingham court 75-83 buckingham gate london SW1E 6PE (1 page) |
7 February 2005 | Statement of administrator's proposal (108 pages) |
7 February 2005 | Statement of administrator's proposal (108 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
17 December 2004 | Appointment of an administrator (1 page) |
17 December 2004 | Appointment of an administrator (1 page) |
28 February 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 February 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 18/01/03; full list of members (8 pages) |
12 June 2003 | Return made up to 18/01/03; full list of members (8 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: benson house 31 london road reigate surrey RH2 9SS (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: benson house 31 london road reigate surrey RH2 9SS (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Particulars of mortgage/charge (15 pages) |
5 September 2001 | Particulars of mortgage/charge (15 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 18/01/01; full list of members
|
30 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: benson house 23/25 bell street reigate surrey RH2 7AD (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: benson house 23/25 bell street reigate surrey RH2 7AD (1 page) |
25 January 2000 | Return made up to 18/01/00; full list of members
|
25 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 30 September 1999 (18 pages) |
16 November 1999 | Full accounts made up to 30 September 1999 (18 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 18/01/99; full list of members (8 pages) |
9 March 1999 | Return made up to 18/01/99; full list of members
|
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
21 July 1998 | Particulars of mortgage/charge (11 pages) |
21 July 1998 | Particulars of mortgage/charge (11 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: bevis mark house 24 bevis marks london EC3A 7NR (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: bevis mark house 24 bevis marks london EC3A 7NR (1 page) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 63 high street crawley west sussex RH10 1BQ (1 page) |
16 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1998 | Memorandum and Articles of Association (5 pages) |
16 July 1998 | Memorandum and Articles of Association (5 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 246 bishopsgate london EC2M 4PA (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 246 bishopsgate london EC2M 4PA (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 October 1980 | Certificate of incorporation (1 page) |
15 October 1980 | Incorporation (16 pages) |
15 October 1980 | Certificate of incorporation (1 page) |
15 October 1980 | Incorporation (16 pages) |
15 October 1980 | Certificate of incorporation (2 pages) |
15 October 1980 | Certificate of incorporation (1 page) |