Bosham
Chichester
West Sussex
PO18 8ES
Director Name | Peter William Frederick Lawrence |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1988(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 22 December 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House 88 Newtown Road Warsash Southampton Hampshire SO31 9GB |
Secretary Name | Peter William Frederick Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 22 December 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House 88 Newtown Road Warsash Southampton Hampshire SO31 9GB |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£188,977 |
Net Worth | -£497,340 |
Cash | £25,112 |
Current Liabilities | £1,779,444 |
Latest Accounts | 10 April 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 10 April |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
12 February 2009 | Full accounts made up to 10 April 2008 (11 pages) |
23 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 10 April 2007 (11 pages) |
21 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 August 2007 | Full accounts made up to 10 April 2006 (12 pages) |
26 July 2006 | Return made up to 23/06/06; full list of members
|
23 May 2006 | Registered office changed on 23/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
11 January 2006 | Full accounts made up to 10 April 2005 (11 pages) |
9 December 2005 | Accounting reference date shortened from 30/04/05 to 10/04/05 (1 page) |
2 August 2005 | Return made up to 23/06/05; full list of members
|
6 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
8 July 2004 | Return made up to 23/06/04; full list of members
|
27 April 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
14 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
7 July 2001 | Return made up to 23/06/01; full list of members
|
8 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 23/06/99; no change of members (5 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: c/o roderick o'driscoll and partners 23 union street, maidstone kent, ME14 1EB (1 page) |
17 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
11 December 1998 | Director's particulars changed (1 page) |
2 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
5 August 1997 | Return made up to 23/06/97; full list of members
|
2 June 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
5 July 1996 | Return made up to 23/06/96; no change of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 July 1995 | Return made up to 23/06/95; full list of members
|
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (3 pages) |
24 May 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
27 May 1987 | Memorandum and Articles of Association (10 pages) |
7 November 1986 | Director resigned;new director appointed (3 pages) |
8 January 1985 | Incorporation (14 pages) |