Eastbourne
East Sussex
BN22 6AD
Director Name | Mrs Susan Elizabeth Slaymark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 July 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Marshall Road Eastbourne East Sussex BN22 6AD |
Secretary Name | Mrs Susan Elizabeth Slaymark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 July 2011) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Marshall Road Eastbourne East Sussex BN22 6AD |
Director Name | Mr Aziz Talati |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 July 2011) |
Role | Company Director |
Correspondence Address | 23 Marshall Road Eastbourne East Sussex BN22 9AD |
Director Name | Mrs Elizabeth Jane Fender |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | San-Rafael Firle Road Seaford East Sussex BN25 2HU |
Director Name | Mr Graham Derek Fender |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | San-Rafael Firle Road Seaford East Sussex BN25 2HU |
Secretary Name | Mrs Elizabeth Jane Fender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | San-Rafael Firle Road Seaford East Sussex BN25 2HU |
Secretary Name | Wahid Rajack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Director Name | Mr Terence Patrick Dellar |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2008) |
Role | Sales Director |
Correspondence Address | Erzanmyne Lambs Lane North Rainham Essex RM13 9XT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
25k at 1 | Ms Colin Slaymark 50.00% Ordinary |
---|---|
25k at 1 | Ms Susan Slaymark 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,493,155 |
Gross Profit | £1,502,528 |
Net Worth | £2,777,743 |
Cash | £39,933 |
Current Liabilities | £4,607,073 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2011 | Final Gazette dissolved following liquidation (1 page) |
8 April 2011 | Notice of move from Administration to Dissolution (18 pages) |
8 April 2011 | Notice of move from Administration to Dissolution on 4 April 2011 (18 pages) |
1 December 2010 | Notice of resignation of an administrator (1 page) |
1 December 2010 | Notice of resignation of an administrator (1 page) |
5 November 2010 | Administrator's progress report to 6 October 2010 (16 pages) |
5 November 2010 | Notice of extension of period of Administration (1 page) |
5 November 2010 | Administrator's progress report to 6 October 2010 (16 pages) |
5 November 2010 | Notice of extension of period of Administration (1 page) |
5 November 2010 | Administrator's progress report to 6 October 2010 (16 pages) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
11 May 2010 | Administrator's progress report to 6 April 2010 (15 pages) |
11 May 2010 | Administrator's progress report to 6 April 2010 (15 pages) |
11 May 2010 | Administrator's progress report to 6 April 2010 (15 pages) |
9 January 2010 | Statement of affairs with form 2.14B (5 pages) |
9 January 2010 | Statement of affairs with form 2.14B (5 pages) |
9 December 2009 | Statement of affairs with form 2.14B (26 pages) |
9 December 2009 | Statement of affairs with form 2.14B (26 pages) |
2 December 2009 | Statement of administrator's proposal (48 pages) |
2 December 2009 | Statement of administrator's proposal (48 pages) |
10 November 2009 | Registered office address changed from Brampton Business Park 23 Marshall Road Eastbourne East Sussex BN22 9AD on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from Brampton Business Park 23 Marshall Road Eastbourne East Sussex BN22 9AD on 10 November 2009 (2 pages) |
15 October 2009 | Appointment of an administrator (1 page) |
15 October 2009 | Appointment of an administrator (1 page) |
24 September 2009 | Director and Secretary's Change of Particulars / susan slaymark / 23/09/2009 / Post Code was: BN22 6AD, now: BN22 9AD (1 page) |
24 September 2009 | Director's change of particulars / aziz talati / 23/09/2009 (1 page) |
24 September 2009 | Director and secretary's change of particulars / susan slaymark / 23/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / colin slaymark / 23/09/2009 (1 page) |
24 September 2009 | Director's Change of Particulars / aziz talati / 23/09/2009 / HouseName/Number was: 169, now: 23; Street was: breamore road, now: marshall road; Post Town was: ilford, now: eastbourne; Region was: essex, now: east sussex; Post Code was: IG3 9LU, now: BN22 9AD (1 page) |
24 September 2009 | Director and Secretary's Change of Particulars / susan slaymark / 23/09/2009 / HouseName/Number was: , now: 23; Street was: the old plough, now: marshall road; Area was: sabines road, now: ; Post Town was: navestock heath, now: eastbourne; Region was: essex, now: east sussex; Post Code was: RM4 1HD, now: BN22 6AD (1 page) |
24 September 2009 | Director and secretary's change of particulars / susan slaymark / 23/09/2009 (1 page) |
24 September 2009 | Director's Change of Particulars / colin slaymark / 23/09/2009 / HouseName/Number was: , now: 23; Street was: the plough, now: marshall road; Area was: navestock heath, navestock, now: ; Post Town was: romford, now: eastbourne; Region was: essex, now: east sussex; Post Code was: RM4 1HD, now: BN22 9AD (1 page) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
21 January 2009 | Appointment Terminated Director terence dellar (1 page) |
21 January 2009 | Appointment terminated director terence dellar (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
27 August 2008 | Director's change of particulars / terence dellar / 14/03/2008 (2 pages) |
27 August 2008 | Director's Change of Particulars / terence dellar / 14/03/2008 / Title was: , now: mr; HouseName/Number was: , now: erzanmyne; Street was: 82 parsonage road, now: lambs lane north; Post Code was: RM13 9LF, now: RM13 9XT; Country was: , now: united kingdom (2 pages) |
27 August 2008 | Director appointed mr aziz talati (1 page) |
27 August 2008 | Director appointed mr aziz talati (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 201 dyke road hove east sussex BN3 1TL (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 201 dyke road hove east sussex BN3 1TL (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
25 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
3 November 2007 | Return made up to 21/08/07; full list of members
|
3 November 2007 | Return made up to 21/08/07; full list of members (8 pages) |
28 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
21 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
30 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
30 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
19 May 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Resolutions
|
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 April 2006 | Re-registration of Memorandum and Articles (12 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Re-registration of Memorandum and Articles (12 pages) |
25 April 2006 | Application for reregistration from PLC to private (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Application for reregistration from PLC to private (1 page) |
23 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 February 1999 | Return made up to 21/08/98; full list of members; amend (6 pages) |
17 February 1999 | Return made up to 21/08/98; full list of members; amend (6 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
1 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
8 April 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
8 April 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
2 April 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 April 1998 | Declaration on reregistration from private to PLC (1 page) |
2 April 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Application for reregistration from private to PLC (1 page) |
2 April 1998 | Declaration on reregistration from private to PLC (1 page) |
2 April 1998 | Application for reregistration from private to PLC (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
27 March 1998 | Ad 23/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 March 1998 | Ad 23/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
19 August 1997 | Return made up to 21/08/97; full list of members
|
19 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 August 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 August 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 September 1992 | New secretary appointed;new director appointed (2 pages) |
30 September 1992 | New secretary appointed;new director appointed (2 pages) |
18 September 1992 | Secretary resigned;new director appointed (1 page) |
18 September 1992 | Secretary resigned;new director appointed (1 page) |
21 August 1992 | Incorporation (14 pages) |
21 August 1992 | Incorporation (14 pages) |