Tudor Close Marehill
Pulborough
West Sussex
RH20 2EF
Director Name | Terence Arthur Snow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 21 November 2010) |
Role | Airline Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Castle Way Steyning West Sussex BN44 3FG |
Director Name | David Andrew Pelham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102a Tinsley Lane Three Bridges Crawley West Sussex RH10 8AT |
Secretary Name | Terence Arthur Snow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Castle Way Steyning West Sussex BN44 3FG |
Director Name | Douglas Raymond Carter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 April 1993) |
Role | Airline Executive |
Correspondence Address | Broadlands The Park Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Director Name | Miss Lesley Anne Collins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2000) |
Role | Sales Executive |
Correspondence Address | Brambles Mill End West Chiltington Pulborough West Sussex RH20 2QQ |
Secretary Name | Bernard John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Tudor Close Marehill Pulborough West Sussex RH20 2EF |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,727 |
Cash | £163 |
Current Liabilities | £261,230 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2010 | Final Gazette dissolved following liquidation (1 page) |
20 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
20 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: wightlea centre henfield business park shoreham road henfield west sussex BN5 9SL (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: wightlea centre henfield business park shoreham road henfield west sussex BN5 9SL (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Statement of affairs (6 pages) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Statement of affairs (6 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members
|
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members
|
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 January 2000 | Ad 10/01/00--------- £ si 29@1=29 £ ic 21/50 (2 pages) |
20 January 2000 | Ad 10/01/00--------- £ si 29@1=29 £ ic 21/50 (2 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members
|
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 June 1988 | Incorporation (16 pages) |
13 June 1988 | Incorporation (16 pages) |