Lye Lane East Ashling
Chichester
West Sussex
PO18 9BB
Director Name | Jennifer Margaret Linford |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | Sun House Lye Lane East Ashling Chichester West Sussex PO18 9BB |
Secretary Name | Jennifer Margaret Linford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | Sun House Lye Lane East Ashling Chichester West Sussex PO18 9BB |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,400 |
Gross Profit | £3,805 |
Net Worth | £330,785 |
Cash | £467,224 |
Current Liabilities | £136,439 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
17 February 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
14 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 10/03/04; full list of members (5 pages) |
22 January 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
9 April 2003 | Return made up to 10/03/03; full list of members (5 pages) |
9 April 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
28 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
24 May 2001 | Return made up to 10/03/01; full list of members
|
28 September 2000 | Registered office changed on 28/09/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
12 September 2000 | S392 auditors res (1 page) |
12 September 2000 | Auditor's resignation (1 page) |
10 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 31 August 1998 (11 pages) |
2 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
14 May 1997 | Return made up to 10/03/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 August 1996 (11 pages) |
28 June 1996 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
16 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 March 1996 | Return made up to 10/03/96; full list of members (7 pages) |
13 July 1995 | Resolutions
|
10 March 1995 | Location of register of members (1 page) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
14 January 1986 | Incorporation (15 pages) |