Brighton
East Sussex
BN2 5RG
Director Name | Ms Vivienne Teresa Woodley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 192 Warren Road Woodingdean Brighton East Sussex BN2 6DD |
Secretary Name | Mr James Gilbert Woodley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Roedean Crescent Brighton East Sussex BN2 5RG |
Secretary Name | Ms Vivienne Teresa Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Warren Road Woodingdean Brighton East Sussex BN2 6DD |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £547,311 |
Gross Profit | £144,139 |
Net Worth | -£474 |
Cash | £7,834 |
Current Liabilities | £114,426 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 March 2006 | Dissolved (1 page) |
---|---|
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Memorandum and Articles of Association (11 pages) |
12 July 2000 | Company name changed sussex driveways LIMITED\certificate issued on 13/07/00 (2 pages) |
29 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Statement of affairs (6 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 86 burlington road new malden surrey KT3 4NT (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 19 church road hove east sussex BN3 2FA (1 page) |
28 July 1999 | Return made up to 22/05/99; full list of members
|
1 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
25 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
14 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
23 July 1996 | Return made up to 22/05/96; full list of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
14 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
13 October 1992 | Return made up to 22/05/92; full list of members (5 pages) |