Horsted Keynes
Haywards Heath
West Sussex
RH17 6BN
Director Name | Mr Michael John Finlay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Mawney Road Romford Essex RM7 8DS |
Secretary Name | Mr Glyn Francis Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(7 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lucas Horsted Keynes Haywards Heath West Sussex RH17 6BN |
Director Name | Mr Peter George Nelson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 04 February 2014) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 4 Perry Road Tiptree Colchester Essex CO5 0UA |
Director Name | Paul Henry Seymour Cheney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | Holly House Faris Lane Woodham Surrey KT15 3DW |
Director Name | Mrs Alison Jane Garland |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 1992) |
Role | Secretary |
Correspondence Address | 7 Marjoram Close Cove Farnborough Hampshire GU14 9XB |
Director Name | Stephen Edward Garland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 1992) |
Role | Accountant |
Correspondence Address | 7 Marjoram Close Cove Farnborough Hampshire GU14 9XB |
Secretary Name | Mrs Alison Jane Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 7 Marjoram Close Cove Farnborough Hampshire GU14 9XB |
Secretary Name | Linda Cheney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | The Well House Faris Lane Woodham Weybridge Surrey KT15 3DW |
Director Name | David George Richard Powell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 11 Manor Road Sutton Peterborough PE5 7XG |
Director Name | Mr Anthony Charles Gardiner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Montgomerie Court 22 Forest View Chingford London E4 7AU |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
77 at £1 | Printselect Holdings LTD 75.49% Ordinary A |
---|---|
12 at £1 | Debra Nelson 11.76% Ordinary B |
12 at £1 | Peter Nelson 11.76% Ordinary B |
1 at £1 | Debra Nelson 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £42,867 |
Cash | £45,367 |
Current Liabilities | £752,975 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
18 November 2013 | Administrator's progress report to 30 October 2013 (26 pages) |
18 November 2013 | Administrator's progress report to 30 October 2013 (26 pages) |
4 November 2013 | Notice of move from Administration to Dissolution (26 pages) |
4 November 2013 | Notice of move from Administration to Dissolution on 30 October 2013 (26 pages) |
28 May 2013 | Administrator's progress report to 2 May 2013 (21 pages) |
28 May 2013 | Administrator's progress report to 2 May 2013 (21 pages) |
28 May 2013 | Administrator's progress report to 2 May 2013 (21 pages) |
22 May 2013 | Satisfaction of charge 8 in full (4 pages) |
22 May 2013 | Satisfaction of charge 8 in full (4 pages) |
14 January 2013 | Notice of extension of period of Administration (1 page) |
14 January 2013 | Notice of extension of period of Administration (1 page) |
7 December 2012 | Administrator's progress report to 2 November 2012 (20 pages) |
7 December 2012 | Administrator's progress report to 2 November 2012 (20 pages) |
7 December 2012 | Administrator's progress report to 2 November 2012 (20 pages) |
16 August 2012 | Statement of affairs with form 2.14B (11 pages) |
16 August 2012 | Statement of affairs with form 2.14B (11 pages) |
20 July 2012 | Result of meeting of creditors (46 pages) |
20 July 2012 | Result of meeting of creditors (46 pages) |
10 July 2012 | Termination of appointment of Anthony Charles Gardiner as a director on 14 April 2011 (1 page) |
10 July 2012 | Termination of appointment of Anthony Gardiner as a director (1 page) |
2 July 2012 | Statement of administrator's proposal (44 pages) |
2 July 2012 | Statement of administrator's proposal (44 pages) |
22 May 2012 | Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 22 May 2012 (2 pages) |
15 May 2012 | Appointment of an administrator (1 page) |
15 May 2012 | Appointment of an administrator (1 page) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 April 2010 | Director's details changed for Anthony Charles Gardiner on 10 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Nelson on 10 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Glyn Francis Powell on 10 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Glyn Francis Powell on 10 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Finlay on 10 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Finlay on 10 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Nelson on 10 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Charles Gardiner on 10 February 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 April 2009 | Return made up to 10/02/09; full list of members (5 pages) |
2 April 2009 | Return made up to 10/02/09; full list of members (5 pages) |
13 August 2008 | Return made up to 10/02/08; full list of members (5 pages) |
13 August 2008 | Return made up to 10/02/08; full list of members (5 pages) |
12 August 2008 | Director's change of particulars / anthony gardiner / 29/03/2007 (1 page) |
12 August 2008 | Director's Change of Particulars / anthony gardiner / 29/03/2007 / HouseName/Number was: , now: flat 12; Street was: 13 walsingham house, now: montgomerie court; Area was: forest view chingford, now: 22 forest view; Post Town was: london, now: chingford; Region was: , now: london; Post Code was: E4 7AX, now: E4 7AU; Country was: , now: united kingd (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
10 March 2007 | Auditor's resignation (1 page) |
10 March 2007 | Auditor's resignation (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: leytonstone house leytonstone london E11 1HR (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: leytonstone house leytonstone london E11 1HR (1 page) |
23 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
13 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 April 2006 | Return made up to 10/02/06; full list of members (8 pages) |
5 April 2006 | Return made up to 10/02/06; full list of members (8 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
7 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
2 April 2004 | Return made up to 13/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 13/02/04; full list of members (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
17 March 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: harmile house 54 st mary's lane upminster essex RM14 2QT (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: harmile house 54 st mary's lane upminster essex RM14 2QT (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
15 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
15 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members
|
11 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members
|
30 April 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members
|
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members
|
23 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
22 February 1999 | Return made up to 13/02/99; full list of members (5 pages) |
22 February 1999 | Return made up to 13/02/99; full list of members (5 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Ad 21/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
29 October 1998 | Ad 21/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
26 June 1998 | Auditor's resignation (1 page) |
26 June 1998 | Auditor's resignation (1 page) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (1 page) |
21 April 1998 | New secretary appointed (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 13/02/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
4 March 1996 | Return made up to 13/02/96; full list of members
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
23 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 December 1995 | Memorandum and Articles of Association (18 pages) |
14 December 1995 | Memorandum and Articles of Association (9 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | New director appointed (4 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 56A haverstock hill london NW3 2BH (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 56A haverstock hill london NW3 2BH (1 page) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
23 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
11 April 1995 | Return made up to 13/02/95; full list of members (6 pages) |
11 April 1995 | Return made up to 13/02/95; full list of members (12 pages) |
31 January 1995 | Particulars of mortgage/charge (3 pages) |
31 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 August 1993 | New director appointed (2 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
2 July 1992 | Particulars of mortgage/charge (3 pages) |
13 February 1991 | Incorporation (24 pages) |
13 February 1991 | Incorporation (24 pages) |