Shoreham By Sea
West Sussex
BN43 5HB
Director Name | Amanda Louise Jewell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 January 2009) |
Role | Careers Officer |
Correspondence Address | 88 Old Fort Road Shoreham By Sea West Sussex BN43 5HB |
Director Name | Alan Eric Copperwaite |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1995) |
Role | Computer Consultant |
Correspondence Address | 95 Southbury Road Enfield Middlesex EN1 3TB |
Director Name | Mr Roger Anthony Scantlebury |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 1995) |
Role | Computer Consultant |
Correspondence Address | Racket More Lane Esher Surrey KT10 8AR |
Secretary Name | Mrs Suzette Helen Copperwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 11 Bycullah Road Enfield Middlesex EN2 8EG |
Secretary Name | Mr John Richard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 1995) |
Role | Computer Consultant |
Correspondence Address | 26 Stroud Road Wimbledon London SW19 8DG |
Secretary Name | Amanda Louise Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 April 2008) |
Role | Careers Officer |
Correspondence Address | 88 Old Fort Road Shoreham By Sea West Sussex BN43 5HB |
Registered Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,324 |
Current Liabilities | £48,398 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2008 | Application for striking-off (1 page) |
17 April 2008 | Appointment terminated secretary amanda jewell (1 page) |
27 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
15 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 March 2000 | Return made up to 07/02/00; full list of members
|
29 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 February 1999 | Return made up to 07/02/99; full list of members
|
6 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 May 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 1996 | Re-registration of Memorandum and Articles (12 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Application for reregistration from PLC to private (1 page) |
3 May 1996 | New director appointed (2 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 March 1996 | New secretary appointed (1 page) |
22 March 1996 | Secretary resigned (2 pages) |
22 March 1996 | Return made up to 07/02/96; full list of members
|
21 August 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
15 June 1995 | Company name changed eclipse consultancy services PLC\certificate issued on 16/06/95 (8 pages) |
10 May 1995 | Director resigned (2 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
9 February 1989 | Wd 30/01/89 ad 30/09/88--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
20 October 1987 | Wd 12/10/87 ad 28/08/87--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
20 October 1987 | Particulars of contract relating to shares (3 pages) |