Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 July 2008) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 July 2006) |
Role | Marketing Person |
Country of Residence | England |
Correspondence Address | Brambletye 6 Netherfield Way Netherfield Battle East Sussex TN33 9PZ |
Director Name | Andrew James Timothy Sutcliffe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2005) |
Role | Marketing Person |
Correspondence Address | Little Barn Park Road Little Easton Dunmow Essex CM6 2JH |
Secretary Name | Mr Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 December 2001) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Brambletye 6 Netherfield Way Netherfield Battle East Sussex TN33 9PZ |
Director Name | Janet Mary Hoy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 2004) |
Role | Managing Director |
Correspondence Address | 20 Aden Grove Stoke Newington London N16 9NJ |
Director Name | Mr Andrew John Hunt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotts Wood Back Lane Cross In Hand East Sussex TN21 0QG |
Director Name | Mr Jonathan Kent Claydon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanley Gardens London W11 2NG |
Director Name | Nigel Michael Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St James's Drive Wandsworth Common London SW17 7RN |
Director Name | Ian Jacob |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2004) |
Role | Chief Executive Of Marketing A |
Correspondence Address | 13 Parkside Maidenhead Berkshire SL6 6JP |
Director Name | Martin Lawrence Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2007) |
Role | CEO |
Correspondence Address | 4 Royal Crescent Brighton East Sussex BN2 1AL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,306,397 |
Net Worth | £1,052,047 |
Cash | £486,608 |
Current Liabilities | £561,819 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (5 pages) |
3 April 2007 | Director resigned (1 page) |
28 March 2007 | Re-registration of Memorandum and Articles (10 pages) |
28 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
28 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 March 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
28 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 August 2006 | Director resigned (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 July 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 August 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
9 March 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 January 2003 | Full accounts made up to 31 December 2001 (26 pages) |
7 January 2003 | Auditor's resignation (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | New director appointed (2 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
8 May 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
29 January 2002 | Full accounts made up to 31 May 2001 (20 pages) |
28 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
28 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Resolutions
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 01/05/01; full list of members (8 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
20 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 December 1999 | Ad 06/10/99--------- £ si 129@1=129 £ ic 1371/1500 (2 pages) |
7 October 1999 | Statement of affairs (18 pages) |
7 October 1999 | Ad 01/06/99--------- £ si 171@1=171 £ ic 1200/1371 (2 pages) |
21 June 1999 | £ nc 1200/2000 01/06/99 (1 page) |
21 June 1999 | Resolutions
|
18 May 1999 | Return made up to 01/05/99; full list of members
|
10 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 May 1998 | Return made up to 01/05/98; change of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 June 1997 | Return made up to 01/05/97; no change of members
|
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
26 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 May 1995 | Return made up to 01/05/95; full list of members
|
22 July 1991 | Particulars of mortgage/charge (3 pages) |
5 June 1991 | New director appointed (2 pages) |
1 May 1991 | Incorporation (15 pages) |