North Bersted
Bognor Regis
West Sussex
PO21 5HR
Secretary Name | Tanita Mitzi Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Kestrel Court Elizabeth Road Chichester West Sussex PO19 4JE |
Secretary Name | Jacqueline Yvonne Hadlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 11 Winston Crescent Bognor Regis West Sussex PO21 5DD |
Registered Address | C/O Frost Business Recovery Ltd Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £100 |
Current Liabilities | £112,674 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2006 | Dissolved (1 page) |
---|---|
23 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Resignation of a liquidator (1 page) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Statement of affairs (7 pages) |
11 June 2004 | Appointment of a voluntary liquidator (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 12 acorn business centre northarbour road portsmouth hampshire PO6 3TH (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 14 greenfield crescent edgbaston birmingham B15 3AU (1 page) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Return made up to 18/07/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 August 1996 | Return made up to 18/07/96; no change of members
|
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 11 winston crescent bognor regis west sussex PO21 5DD (1 page) |
18 July 1995 | Return made up to 18/07/95; no change of members
|
15 September 1994 | Particulars of mortgage/charge (3 pages) |