Hove
East Sussex
BN3 1EG
Secretary Name | Neol William Peilow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 1 Westview Cottage Godstone Hill Godstone Surrey RH9 1AP |
Director Name | Mr Paul William Fowler |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 1993) |
Role | Theatrical Prop Maker |
Correspondence Address | Pearl Court Apt A8 22nd Floor,Holland Street Kennedy Town,Hong Kong Foreign |
Director Name | Mr John Geoffrey Gosling |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 1993) |
Role | Food Manufacturer |
Correspondence Address | 96 High Street Lewes East Sussex BN7 1XH |
Director Name | Mrs Sara Gosling |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 1996) |
Role | Shopkeeper |
Correspondence Address | 96 High Street Lewes East Sussex BN7 1XH |
Director Name | Mary Christine Richard |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 January 2004) |
Role | Secretary/Nurse |
Correspondence Address | Corners 66 New Town Uckfield East Sussex TN22 5DE |
Director Name | Julian Howard Senior |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 1993) |
Role | Teacher |
Correspondence Address | 8 St Johns Terrace Lewes East Sussex BN7 2DL |
Secretary Name | Mary Christine Richard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Corners 66 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Michael Anthony Cooper |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 January 2004) |
Role | Artist |
Correspondence Address | 2a Chapel Hill Lewes East Sussex BN7 2BB |
Director Name | Patricia Ann Cooper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 January 2004) |
Role | Administrator |
Correspondence Address | 2a Chapel Hill Lewes East Sussex BN7 2BB |
Director Name | Michael Francis Norris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1998) |
Role | Teacher |
Correspondence Address | 47 Abinger Place Lewes East Sussex BN7 2QA |
Director Name | Basil Vaughan Tolputt |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1996(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 January 2004) |
Role | Retired |
Correspondence Address | Barncote Swanborough Lewes East Sussex BN7 3PG |
Registered Address | The International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £444,032 |
Cash | £483,488 |
Current Liabilities | £86,713 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Statement of capital on 19 January 2010
|
19 January 2010 | Solvency statement dated 05/11/09 (1 page) |
19 January 2010 | Statement by directors (1 page) |
19 January 2010 | Solvency Statement dated 05/11/09 (1 page) |
19 January 2010 | Statement of capital on 19 January 2010
|
19 January 2010 | Statement by Directors (1 page) |
19 January 2010 | Resolutions
|
22 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page) |
16 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (9 pages) |
18 August 2006 | Particulars of mortgage/charge (9 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 10/03/04; full list of members; amend (10 pages) |
4 April 2005 | Return made up to 10/03/04; full list of members; amend (10 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 May 2004 | Return made up to 10/03/04; no change of members (4 pages) |
21 May 2004 | Return made up to 10/03/04; no change of members (4 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: star brewery workshops and studios castleditch lane lewes, east sussex BN7 1YJ (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: star brewery workshops and studios castleditch lane lewes, east sussex BN7 1YJ (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 10/03/03; no change of members (8 pages) |
4 April 2003 | Return made up to 10/03/03; no change of members (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 April 2002 | Return made up to 10/03/02; full list of members (9 pages) |
19 April 2002 | Return made up to 10/03/02; full list of members (9 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 April 2001 | Return made up to 10/03/01; change of members (7 pages) |
3 April 2001 | Return made up to 10/03/01; change of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 May 2000 | Return made up to 10/03/00; no change of members (7 pages) |
8 May 2000 | Return made up to 10/03/00; no change of members
|
25 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 10/03/99; full list of members
|
30 April 1999 | Return made up to 10/03/99; full list of members (10 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 April 1998 | Return made up to 10/03/98; no change of members (6 pages) |
16 April 1998 | Return made up to 10/03/98; no change of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 April 1997 | Return made up to 10/03/97; full list of members (8 pages) |
25 April 1997 | Return made up to 10/03/97; full list of members (8 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 September 1996 | New director appointed (2 pages) |
14 April 1996 | Return made up to 10/03/96; full list of members (10 pages) |
14 April 1996 | Return made up to 10/03/96; full list of members
|
2 February 1996 | Ad 10/01/96--------- £ si 14036@1=14036 £ ic 11498/25534 (2 pages) |
2 February 1996 | Ad 10/01/96--------- £ si 14036@1=14036 £ ic 11498/25534 (2 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 April 1995 | Return made up to 10/03/95; full list of members (10 pages) |
30 April 1995 | Return made up to 10/03/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
7 April 1987 | Particulars of mortgage/charge (3 pages) |
7 April 1987 | Particulars of mortgage/charge (3 pages) |
18 October 1984 | Certificate of incorporation (1 page) |
18 October 1984 | Certificate of incorporation (1 page) |