Brighton
East Sussex
BN2 9NS
Secretary Name | Mr Matthew Parkinson |
---|---|
Status | Closed |
Appointed | 08 October 2010(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 September 2016) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Roger Colquhoun Adams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 03 August 2009) |
Role | Advertising Practitioner |
Correspondence Address | 64 Parkway Ratton Manor Willingdon Eastbourne East Sussex BN20 9DY |
Director Name | Sally Ann Dennis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 03 August 2011) |
Role | Advertising Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Hebers Ghyll 47 Upper Kings Drive Eastbourne East Sussex BN20 9AW |
Director Name | Timothy Norman Martin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Advertising Practitioner |
Correspondence Address | 3 Stuart Avenue Eastbourne East Sussex BN21 1UR |
Secretary Name | John Richard Markwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 152 Seven Sisters Road Eastbourne East Sussex BN22 0PB |
Secretary Name | Mrs Susan Jayne Thursfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 38 Glendale Avenue Eastbourne East Sussex BN21 1UU |
Director Name | Roy John Stannard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 1995) |
Role | Advertising Director |
Correspondence Address | 31 Broadwater Road Worthing West Sussex BN14 8AH |
Director Name | Mr Kevan Regan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2004) |
Role | Non Exec Director |
Correspondence Address | 9 Meads Brow Eastbourne East Sussex BN20 7UP |
Secretary Name | Helen Elizabeth Brian-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 44 Deneside East Dean Eastbourne East Sussex BN20 0JG |
Secretary Name | Caroline Alicia Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2005) |
Role | Finance & Resources Director |
Correspondence Address | 28 Golden Miller Lane Polegate East Sussex BN26 5HW |
Director Name | Caroline Alicia Forrester |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2005) |
Role | Finance & Resources Director |
Correspondence Address | 28 Golden Miller Lane Polegate East Sussex BN26 5HW |
Secretary Name | Maryan Louise Kisler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2006) |
Role | Management Accountant |
Correspondence Address | 116 Willingdon Road Eastbourne East Sussex BN21 1TW |
Secretary Name | Roger Colquhoun Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2009) |
Role | Advertising Practitioner |
Correspondence Address | 64 Parkway Ratton Manor Willingdon Eastbourne East Sussex BN20 9DY |
Secretary Name | Miss Jennie Green |
---|---|
Status | Resigned |
Appointed | 30 September 2009(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | Berkeley House 26-28 Gildredge Road Eastbourne East Sussex BN21 4SA |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £223,183 |
Cash | £14,769 |
Current Liabilities | £111,973 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 1 August 2015 (13 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 1 August 2015 (13 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 1 August 2015 (13 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 1 August 2014 (9 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (9 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 1 August 2014 (9 pages) |
12 August 2013 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom on 12 August 2013 (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Statement of affairs with form 4.19 (10 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
30 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 September 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Sally Dennis as a director (1 page) |
11 April 2011 | Registered office address changed from Berkeley House 26-28 Gildredge Road Eastbourne East Sussex BN21 4SA on 11 April 2011 (1 page) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 March 2011 | Section 519 ca 2006 (1 page) |
1 November 2010 | Appointment of Mr Matthew Parkinson as a secretary (1 page) |
8 October 2010 | Termination of appointment of Jennie Green as a secretary (1 page) |
19 August 2010 | Secretary's details changed for Miss Jennie Green on 31 July 2010 (1 page) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Sally Ann Dennis on 31 July 2010 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Appointment of Miss Jennie Green as a secretary (1 page) |
2 September 2009 | Gbp ic 10000/7000\03/08/09\gbp sr 3000@1=3000\ (2 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2009 | Appointment terminated director and secretary roger adams (1 page) |
12 August 2009 | Director appointed matthew parkinson (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
10 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 31 st leonards rd eastbourne east sussex BN21 4SE (1 page) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 31/07/04; full list of members
|
16 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members
|
3 December 2002 | New director appointed (2 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 August 2002 | Return made up to 31/07/02; full list of members
|
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
22 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 October 1999 | New director appointed (2 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 31/07/98; full list of members
|
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Return made up to 31/07/96; no change of members
|
21 December 1995 | Director resigned (2 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
5 May 1988 | Memorandum and Articles of Association (5 pages) |
31 March 1988 | Particulars of mortgage/charge (3 pages) |
23 February 1988 | Memorandum and Articles of Association (11 pages) |
15 December 1987 | Incorporation (15 pages) |