Bognor Regis
West Sussex
PO21 4HJ
Secretary Name | Mr David Stephen Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 July 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Regis Avenue Bognor Regis West Sussex PO21 4HJ |
Director Name | Andrew William Douglas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1993) |
Role | Accountant |
Correspondence Address | Garden Flat 37 Selborne Road Hove East Sussex BN3 3AL |
Secretary Name | Karen Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 13 Leighton Road Hove East Sussex BN3 7AD |
Director Name | Derek Anthony Hill |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 July 1994) |
Role | Motor Engineer |
Correspondence Address | 307 Hangleton Road Hove East Sussex BN3 7LR |
Secretary Name | Terence Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Rowfold Kennels Coneyhurst Road Billingshurst West Sussex RH14 9DF |
Director Name | Graham Frederick Mackrell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2004) |
Role | Sales Manager |
Correspondence Address | 1 The Firs Reigate Road Betchworth Surrey RH3 7ET |
Director Name | Mr Jonathan Mark Howard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gateford Drive Horsham West Sussex RH12 5FW |
Director Name | Mr Roger James Lacey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2005) |
Role | Consultant |
Correspondence Address | 2 Centurys End Canon Street Winchester SO23 9HL |
Registered Address | 21 Bloomsbury Street London WC1B 3AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£125,275 |
Cash | £666 |
Current Liabilities | £404,829 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2009 | Notice of ceasing to act as receiver or manager (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from menzies corporates restructuring 43-45 portman square london W1H 6LY (1 page) |
27 May 2009 | Receiver's abstract of receipts and payments to 19 May 2009 (2 pages) |
28 April 2009 | Completion of winding up (1 page) |
7 August 2008 | Receiver's abstract of receipts and payments to 24 July 2008 (2 pages) |
29 November 2007 | Order of court to wind up (1 page) |
11 October 2007 | Form 3.2 - statement of affairs (16 pages) |
11 October 2007 | Administrative Receiver's report (23 pages) |
13 August 2007 | Appointment of receiver/manager (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: belmont lodge belmont street bognor regis west sussex PO21 1LE (1 page) |
12 July 2007 | Director resigned (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Director resigned (2 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Return made up to 21/12/04; full list of members (7 pages) |
19 August 2004 | Director resigned (1 page) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 21/12/03; full list of members
|
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 February 2003 | Return made up to 21/12/02; full list of members (8 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members
|
13 November 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 40 blatchington road hove sussex BN3 3YH (1 page) |
10 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 2000 | Return made up to 21/12/99; full list of members (7 pages) |
28 October 1999 | Ad 29/09/99--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
21 October 1999 | £ ic 640/600 29/09/99 £ sr 40@1=40 (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
5 October 1999 | Ad 29/09/99--------- £ si 540@1=540 £ ic 100/640 (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 April 1998 | Company name changed harmonic drive systems LIMITED\certificate issued on 06/04/98 (2 pages) |
31 March 1998 | Ad 23/12/97--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
31 December 1997 | Return made up to 21/12/97; no change of members
|
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Return made up to 21/12/96; no change of members
|
11 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 40 blatchington road hove sussex BN3 2YH (1 page) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 December 1988 | Incorporation (16 pages) |