Nutbourne
Pulborough
West Sussex
RH20 2HS
Director Name | Mrs Lesley Joan Ross |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 84 Browning Avenue Worcester Park Surrey KT4 8LD |
Director Name | John Thurston Stanley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 February 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 22 Westbury Road Brentwood Essex CM14 4JR |
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2005(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 February 2007) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Director Name | Jonathan Lindsay Phillips |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2004) |
Role | Surveyor |
Correspondence Address | 2 Hood Avenue East Sheen London SW14 7LH |
Secretary Name | Jonathan Lindsay Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2004) |
Role | Company Director |
Correspondence Address | 2 Hood Avenue East Sheen London SW14 7LH |
Registered Address | 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £61,284 |
Gross Profit | £5,632 |
Net Worth | -£714 |
Cash | £66 |
Current Liabilities | £16,936 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2006 | Application for striking-off (2 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 April 2006 | Amended accounts made up to 30 September 2004 (6 pages) |
11 January 2006 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
15 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 38 bow lane london EC4M 9AY (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (1 page) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
24 May 2004 | Return made up to 31/05/04; full list of members (8 pages) |
25 September 2003 | Return made up to 31/05/03; full list of members (8 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 38 bow lane london EC4M 9AV (1 page) |
3 August 2001 | Return made up to 31/05/01; full list of members
|
8 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
14 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
23 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 December 1997 | Resolutions
|
17 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
31 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
31 October 1995 | Resolutions
|
22 November 1983 | Incorporation (15 pages) |