Telham Lane
Battle
E Sussex
TN33 0SN
Secretary Name | Mrs Gay Hamilton Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Office Manager |
Correspondence Address | Telham High Farm Telham Lane Battle TN33 0SN |
Director Name | Graham John Odiam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 3 years, 8 months (resigned 19 June 1995) |
Role | Financial Advisor |
Correspondence Address | The Maltings Adel Mill Eccup Lane Adel Leeds West Yorks LS16 8BF |
Secretary Name | Karon Elizabeth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maltings Adel Mill Eccuplane Adel Leeds West Yorks LS16 8AH |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | Stone Croft 74 Slack Lane Newmillerdam Wakefield West Yorkshire WF2 7SW |
Director Name | Gay Hamilton Barnes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | Aureol Netherfield Hill Battle East Sussex TN33 0LH |
Director Name | Iain Richard Barnes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 10 Harbour Way St Leonards On Sea East Sussex TN38 8EP |
Secretary Name | Gay Hamilton Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | Aureol Netherfield Hill Battle East Sussex TN33 0LH |
Director Name | Andrew Maylam |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1997) |
Role | Financial Dir |
Correspondence Address | Tara House Main Street Peasmarsh Rye East Sussex TN31 6UL |
Director Name | Peter William Sargent |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1997) |
Role | Production Dir |
Correspondence Address | The White Cottage Netherfield Road Battle East Sussex TN33 9PY |
Secretary Name | Andrew Maylam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1997) |
Role | Financial Dir |
Correspondence Address | Tara House Main Street Peasmarsh Rye East Sussex TN31 6UL |
Secretary Name | Iain Richard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2000) |
Role | Company Director |
Correspondence Address | 10 Harbour Way St Leonards On Sea East Sussex TN38 8EP |
Director Name | Christopher David Roberts |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2004) |
Role | Production Director |
Correspondence Address | Oast House Cottage Ham Lane Burwash Etchingham East Sussex TN19 7ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £82,434 |
Cash | £608,187 |
Current Liabilities | £865,281 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 14 October 2016 (overdue) |
---|
11 January 2010 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
---|---|
11 January 2010 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Statement of affairs with form 4.19 (6 pages) |
12 December 2008 | Statement of affairs with form 4.19 (6 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from innovation centre highfield drive st. Leonards-on-sea east sussex TN38 9UH (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from innovation centre highfield drive st. Leonards-on-sea east sussex TN38 9UH (1 page) |
16 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
16 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
6 February 2008 | Return made up to 08/10/07; full list of members
|
6 February 2008 | Return made up to 08/10/07; full list of members
|
30 October 2006 | Return made up to 08/10/06; full list of members
|
30 October 2006 | Return made up to 08/10/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
9 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
24 August 1999 | Company name changed bpl (tablet) LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed bpl (tablet) LIMITED\certificate issued on 25/08/99 (2 pages) |
18 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
5 March 1998 | Return made up to 08/10/97; full list of members
|
5 March 1998 | Return made up to 08/10/97; full list of members
|
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Director's particulars changed (1 page) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 October 1996 | Return made up to 08/10/96; no change of members
|
14 October 1996 | Return made up to 08/10/96; no change of members
|
7 October 1996 | Registered office changed on 07/10/96 from: 531 denby dale road west calder grove wakefield west yorks WF4 3ND. (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 531 denby dale road west calder grove wakefield west yorks WF4 3ND. (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
9 February 1996 | Particulars of mortgage/charge (2 pages) |
9 February 1996 | Particulars of mortgage/charge (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Ad 19/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
14 July 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
14 July 1995 | Ad 19/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Company name changed prime life & pensions LIMITED\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed prime life & pensions LIMITED\certificate issued on 04/07/95 (4 pages) |