Bramley Green
Angmering
West Sussex
BN16 4GB
Secretary Name | Jane Elizabeth Gylnn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 20 Brook Farm Way Worthing West Sussex BN12 4DW |
Director Name | Mr William Kirkwood Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 1995) |
Role | Flight Simulation Consultant |
Country of Residence | England |
Correspondence Address | 16 The Deneway Sompting Lancing West Sussex BN15 9SU |
Secretary Name | Mrs Marta Maria Castro Santos |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Flat 2 Garendon House 2 Navarino Road Worthing West Sussex BN11 2NG |
Registered Address | Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,181,828 |
Cash | £930 |
Current Liabilities | £3,324,358 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Receiver's abstract of receipts and payments to 3 April 2009 (3 pages) |
20 April 2009 | Notice of ceasing to act as receiver or manager (1 page) |
19 June 2008 | Administrative Receiver's report (10 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 38 salisbury road worthing sussex bn 11 1RD (1 page) |
9 May 2008 | Notice of appointment of receiver or manager (2 pages) |
27 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 09/10/06; full list of members
|
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 December 2005 | Return made up to 09/10/05; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 December 2004 | Return made up to 09/10/04; full list of members
|
22 July 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 December 2003 | Return made up to 09/10/03; full list of members
|
20 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
2 December 2002 | Return made up to 09/10/02; full list of members
|
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
26 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 January 1998 | Return made up to 09/10/97; no change of members (4 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | £ nc 100/100000 02/12/96 (1 page) |
29 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 November 1995 | Return made up to 09/10/95; full list of members
|
11 September 1995 | Director resigned (2 pages) |
21 November 1989 | Director resigned;new director appointed (2 pages) |
21 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1989 | Incorporation (11 pages) |