Chart Way
Horsham
West Sussex
RH12 1XL
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2005(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 October 2010) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2007(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 October 2010) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Brian Kenneth Scowcroft |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 155 The Green Worsley Manchester Lancashire M28 2PA |
Director Name | Janet Scowcroft |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Solicitor |
Correspondence Address | Ladyhill Old Hall Lane Worsley Manchester M28 2FG |
Director Name | Exors Of Kenneth Scowcroft |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rosthwaite Farm Storrs Park Ghyll Head, Bowness On Windermere Windermere Cumbria LA23 3LX |
Secretary Name | Mr Nigel James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 39 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 15 Cottage Lawns Hayes Lane Alderley Edge Cheshire SK9 7NF |
Director Name | Mr Nigel James Moorhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 39 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Broad Lane Hale Altrincham Cheshire WA15 0DG |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,841 |
Current Liabilities | £15,841 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2010 | Final Gazette dissolved following liquidation (1 page) |
13 August 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
23 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 24 May 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 24 May 2010 (5 pages) |
19 December 2009 | Liquidators' statement of receipts and payments to 24 November 2009 (5 pages) |
19 December 2009 | Liquidators statement of receipts and payments to 24 November 2009 (5 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 24 May 2009 (5 pages) |
22 June 2009 | Liquidators' statement of receipts and payments to 24 May 2009 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
23 December 2008 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
23 June 2008 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Declaration of solvency (3 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Appointment of a voluntary liquidator (1 page) |
8 June 2007 | Appointment of a voluntary liquidator (1 page) |
8 June 2007 | Declaration of solvency (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
22 March 2007 | New director appointed (6 pages) |
22 March 2007 | New director appointed (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 October 2006 | Accounts made up to 31 December 2005 (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
6 October 2004 | Location of register of members (1 page) |
6 October 2004 | Location of register of members (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 January 2003 | Accounts made up to 31 December 2002 (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 September 2002 | Accounts made up to 31 December 2001 (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
5 March 2002 | Return made up to 03/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 03/02/02; full list of members (5 pages) |
28 August 2001 | Accounts made up to 31 December 2000 (2 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (5 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: swinton house 6 great marlborough street manchester M1 5SW (1 page) |
27 July 2001 | Location of register of members (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: swinton house 6 great marlborough street manchester M1 5SW (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Location of register of members (1 page) |
27 July 2001 | New director appointed (5 pages) |
26 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
21 July 2000 | Accounts made up to 31 December 1999 (8 pages) |
1 March 2000 | Return made up to 03/02/00; full list of members
|
1 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
26 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
17 February 1999 | Return made up to 03/02/99; full list of members (8 pages) |
17 February 1999 | Return made up to 03/02/99; full list of members (8 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 February 1998 | Return made up to 03/02/98; no change of members
|
25 February 1998 | Return made up to 03/02/98; no change of members (6 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
2 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: carlton house 141-149 bradshawgate bolton BL2 1BP (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: carlton house 141-149 bradshawgate bolton BL2 1BP (1 page) |
26 February 1997 | Return made up to 03/02/97; no change of members (6 pages) |
26 February 1997 | Return made up to 03/02/97; no change of members (6 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 July 1996 | Secretary's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 10/04/96; full list of members (9 pages) |
20 May 1996 | Return made up to 10/04/96; full list of members (9 pages) |
7 April 1995 | Return made up to 10/04/95; full list of members (12 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
25 November 1992 | £ ic 9184148/8221148 23/11/92 £ sr 963000@1=963000 (1 page) |
25 November 1992 | £ ic 9184148/8221148 23/11/92 £ sr 963000@1=963000 (1 page) |
30 May 1991 | 288A (2 pages) |
30 May 1991 | 288A (2 pages) |