Yapton
West Sussex
BN18 0LB
Director Name | Colin Michael Punter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(9 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 28 January 2009) |
Role | Carton Manufacturer |
Correspondence Address | 259 Brighton Road Worthing West Sussex BN11 2HB |
Secretary Name | Colin Michael Punter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(12 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 January 2009) |
Role | Director Of Finance |
Correspondence Address | 259 Brighton Road Worthing West Sussex BN11 2HB |
Director Name | Robert Dermot Pike |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(14 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 January 2009) |
Role | Carton Manufacturer |
Correspondence Address | The Old Vicarage Church Hill Ravensthorpe Northamptonshire NN6 8EP |
Director Name | William Finlay Goodfellow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 1998) |
Role | Managing Director |
Correspondence Address | Old Barn Cottage Swansbrook Lane Gun Hill Horam Heathfield East Sussex Tn21 Ola |
Director Name | James Henry Smith |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 1991) |
Role | Sales Director |
Correspondence Address | 8 Hightrees Waterlooville Hampshire PO7 7XP |
Director Name | Ian William Robinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 1994) |
Role | Chairman |
Correspondence Address | 14 Newlands Close Horley Surrey RH6 8JR |
Director Name | Steven George Pickavance |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 July 1996) |
Role | Commercial Director |
Correspondence Address | 1 Upton Court Lincett Avenue Worthing West Sussex BN13 1DJ |
Director Name | Ronald Norbury |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1996) |
Role | Chairman |
Correspondence Address | 22 Milton Avenue Eaton Ford St Neots Cambridgeshire PE19 7LE |
Secretary Name | Steven George Pickavance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 1 Upton Court Lincett Avenue Worthing West Sussex BN13 1DJ |
Director Name | Barry Walter Brailey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 1997) |
Role | Sales Manager |
Correspondence Address | 148 Brompton Farm Road Strood Rochester Kent ME2 3RE |
Director Name | Charles Phillip Rees |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1997) |
Role | Tax Consultant |
Correspondence Address | 21 Romney Walk Manton Heights Bedford Bedfordshire MK41 7LU |
Director Name | John Flemming Westwood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 1998) |
Role | Production Manager |
Correspondence Address | 34 Lansdowne Way Hailsham East Sussex BN27 1LX |
Secretary Name | Charles Phillip Rees |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 08 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1997) |
Role | Tax Consultant |
Correspondence Address | 21 Romney Walk Manton Heights Bedford Bedfordshire MK41 7LU |
Secretary Name | Ronald Norbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 1997) |
Role | Consultant |
Correspondence Address | 22 Milton Avenue Eaton Ford St Neots Cambridgeshire PE19 7LE |
Director Name | Sandra Jane Holmes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Kymer Gardens Keymer West Sussex BN6 8QZ |
Director Name | Mr Frank David Mills |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 1998) |
Role | Sales Person |
Correspondence Address | 19 Curlew Hill Morpeth Northumberland NE61 3SH |
Secretary Name | Sandra Jane Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Kymer Gardens Keymer West Sussex BN6 8QZ |
Director Name | Barry Walter Brailey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 2004) |
Role | Sales Manager |
Correspondence Address | 148 Brompton Farm Road Strood Rochester Kent ME2 3RE |
Director Name | Michael Hester |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2002) |
Role | Carton Manufacturer |
Correspondence Address | 126 First Avenue Lancing West Sussex BN15 9QE |
Director Name | Fraser Boyd Stetson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2003) |
Role | Carton Manufacturer |
Correspondence Address | 132 The Street Patching Worthing West Sussex BN13 3XF |
Secretary Name | Anthony Graeme Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(9 years after company formation) |
Appointment Duration | 6 years (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House The Square Nyton Road Eastergate Chichester West Sussex PO20 3UP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,848,875 |
Gross Profit | £1,174,775 |
Net Worth | £520,513 |
Current Liabilities | £2,008,713 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 30 August 2008 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 29 February 2008 (5 pages) |
21 September 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Administrator's progress report (16 pages) |
31 August 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
11 March 2005 | Administrator's progress report (15 pages) |
10 February 2005 | Statement of affairs (21 pages) |
9 November 2004 | Result of meeting of creditors (26 pages) |
5 October 2004 | Statement of administrator's proposal (25 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: chartwell road lancing business park lancing west sussex BN15 8TX (1 page) |
20 August 2004 | Appointment of an administrator (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (22 pages) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Secretary resigned (1 page) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 02/04/04; full list of members (9 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Director resigned (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
28 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 02/04/03; full list of members (9 pages) |
17 September 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 02/04/02; full list of members (11 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (19 pages) |
24 April 2001 | Return made up to 02/04/01; full list of members (10 pages) |
24 April 2001 | New secretary appointed (2 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (21 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members
|
17 April 2000 | Director's particulars changed (1 page) |
29 February 2000 | Full accounts made up to 30 September 1999 (20 pages) |
8 July 1999 | £ ic 90567/52936 07/04/99 £ sr 37631@1=37631 (1 page) |
29 June 1999 | Return made up to 02/04/99; full list of members
|
29 May 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: churchill ind. Est. Lancing west sussex BN15 8TX (1 page) |
18 March 1999 | Full accounts made up to 30 September 1998 (20 pages) |
28 September 1998 | Auditor's resignation (1 page) |
16 July 1998 | Full group accounts made up to 27 September 1997 (21 pages) |
21 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
18 April 1997 | Full group accounts made up to 28 September 1996 (22 pages) |
9 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
17 September 1996 | Resolutions
|
12 September 1996 | £ ic 104218/90567 02/09/96 £ sr 13651@1=13651 (1 page) |
19 August 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
14 August 1996 | Director resigned (1 page) |
31 May 1996 | Auditor's resignation (1 page) |
9 April 1996 | Return made up to 02/04/96; full list of members
|
5 March 1996 | Full group accounts made up to 2 July 1995 (20 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 May 1995 | Return made up to 02/04/95; full list of members (6 pages) |
27 January 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1992 | Return made up to 02/04/92; no change of members (4 pages) |
15 February 1991 | Return made up to 11/10/90; full list of members (7 pages) |
16 August 1989 | Wd 11/08/89 ad 24/07/89--------- premium £ si 200274@1=200274 £ ic 2/200276 (4 pages) |
15 August 1989 | Resolutions
|