19 Sea Drive, Summerley Estate
Felpham
West Sussex
PO22 7NE
Secretary Name | Miss Gillian Elizabeth Sell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 123 Lansdowne Place Hove East Sussex BN3 1FP |
Director Name | Samantha Lambourne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Southpoint 19 Sea Drive, Summerley Estate, Felpham Bognor Regis West Sussex PO22 7NE |
Secretary Name | Mrs Margaret Ann Willmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 164 Station Road Redhill Surrey RH1 1HF |
Secretary Name | Ms Judith Elaines Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Upper St James's Street Brighton BN2 1JN |
Secretary Name | Susan Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Flat 5 7 Denmark Terrace Brighton East Sussex BN1 3AN |
Director Name | Simon Vant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 55 Wallace Binder Close Maldon Essex CM9 6LG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £188,392 |
Cash | £19,375 |
Current Liabilities | £254,791 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2008 | Notice of move from Administration to Dissolution (23 pages) |
7 January 2008 | Administrator's progress report (23 pages) |
11 July 2007 | Notice of extension of period of Administration (1 page) |
11 July 2007 | Administrator's progress report (36 pages) |
30 May 2007 | Statement of affairs (7 pages) |
18 January 2007 | Administrator's progress report (12 pages) |
11 January 2007 | Notice of vacation of office by administrator (15 pages) |
7 August 2006 | Statement of administrator's proposal (58 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 168 church road hove east sussex BN3 2DL (1 page) |
13 June 2006 | Appointment of an administrator (1 page) |
22 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 September 2004 | Nc inc already adjusted 30/04/04 (1 page) |
25 August 2004 | Ad 30/04/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
25 August 2004 | Ad 15/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 August 2004 | Resolutions
|
17 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Ad 20/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2003 | Resolutions
|
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 August 2002 | Director resigned (1 page) |
8 June 2002 | Particulars of mortgage/charge (5 pages) |
6 June 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
29 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: south point 19 sea drive summerley estate bognor regis west sussex PO22 7NE (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members
|
23 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 168 church road hove east sussex BN3 2DL (1 page) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members
|
5 February 1998 | Company name changed bickleysun LIMITED\certificate issued on 06/02/98 (2 pages) |
17 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 38 hampton place brighton sussex BN1 3DA (1 page) |
12 March 1997 | Return made up to 31/01/97; no change of members
|
31 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
9 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |