Wellgreen Lane, Kingston
Lewes
East Sussex
BN7 3NS
Director Name | Mr Peter Stewart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 21 years, 6 months (closed 28 December 2012) |
Role | Director Electronics |
Country of Residence | United Kingdom |
Correspondence Address | Downsview Cottage Riddens Lane Plumpton Green East Sussex BN7 3BJ |
Secretary Name | Mr Peter Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 21 years, 6 months (closed 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downsview Cottage Riddens Lane Plumpton Green East Sussex BN7 3BJ |
Registered Address | 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,341,635 |
Cash | £978,374 |
Current Liabilities | £1,036,279 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (6 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (6 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 30 April 2012 (6 pages) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
8 November 2011 | Liquidators statement of receipts and payments to 31 October 2011 (6 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (6 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (6 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 31 October 2010 (6 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (6 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (6 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 30 April 2011 (6 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 31 October 2010 (6 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 31 October 2010 (6 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 30 April 2010 (7 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 31 October 2009 (7 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 31 October 2009 (7 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 31 October 2009 (7 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (7 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (7 pages) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:replacement of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:replacement of liquidator (18 pages) |
23 December 2009 | Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 30 April 2009 (12 pages) |
27 May 2009 | Liquidators' statement of receipts and payments to 30 April 2009 (12 pages) |
27 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (12 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from the riverside centre railway lane lewes east sussex BN7 2AQ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from the riverside centre railway lane lewes east sussex BN7 2AQ (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Declaration of solvency (3 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Appointment of a voluntary liquidator (1 page) |
9 May 2008 | Appointment of a voluntary liquidator (1 page) |
9 May 2008 | Declaration of solvency (3 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
14 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members
|
1 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
3 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
16 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members
|
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 30/06/99; no change of members
|
5 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 213 high street lewes east sussex BN7 2NN (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 213 high street lewes east sussex BN7 2NN (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 30/06/97; full list of members
|
12 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
19 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 30/06/95; no change of members
|
6 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
26 September 1989 | Company name changed addseal LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed addseal LIMITED\certificate issued on 27/09/89 (2 pages) |
30 June 1989 | Incorporation (9 pages) |
30 June 1989 | Incorporation (9 pages) |