Stone Cross
Pevensey
East Sussex
BN24 5PT
Director Name | Ian Clayton-Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 May 2011) |
Role | Company Director |
Correspondence Address | Martlet Cottage Waldron Heathfield East Sussex TN21 0QU |
Director Name | Michaela Anne Harvey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 48 Wish Hill Willingdon Eastbourne East Sussex BN20 9HA |
Secretary Name | Mr Peter Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Chicory Cottage The Rocks Uckfield East Sussex TN22 3PT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1,089 |
Current Liabilities | £123,008 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Receiver's abstract of receipts and payments to 16 February 2010 (3 pages) |
22 February 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2010 | Receiver's abstract of receipts and payments to 16 February 2010 (3 pages) |
22 February 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
8 September 2009 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
8 September 2009 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
15 July 2008 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
15 July 2008 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
17 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountants 42 new oxford street london WC1A 1EP (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountants 42 new oxford street london WC1A 1EP (1 page) |
16 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 September 2002 | Administrative Receiver's report (9 pages) |
17 September 2002 | Administrative Receiver's report (9 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page) |
4 July 2002 | Appointment of receiver/manager (1 page) |
4 July 2002 | Appointment of receiver/manager (1 page) |
18 April 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 15/02/02; full list of members
|
13 August 2001 | Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
11 August 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 15/02/01; full list of members (6 pages) |
4 May 2001 | Return made up to 15/02/01; full list of members (6 pages) |
30 August 2000 | Return made up to 15/02/00; no change of members (6 pages) |
30 August 2000 | Return made up to 15/02/00; no change of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Return made up to 15/02/99; no change of members
|
6 January 2000 | Return made up to 15/02/99; no change of members (6 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 March 1997 | Return made up to 15/02/97; no change of members
|
25 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 June 1996 | Return made up to 15/02/96; no change of members (4 pages) |
7 June 1996 | Return made up to 15/02/96; no change of members (4 pages) |
21 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
21 May 1996 | Return made up to 15/02/95; full list of members (6 pages) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
21 May 1996 | Secretary resigned (2 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Return made up to 15/02/95; full list of members (6 pages) |
21 May 1996 | Secretary resigned (2 pages) |
21 May 1996 | New secretary appointed (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page) |
12 September 1995 | First Gazette notice for compulsory strike-off (1 page) |
12 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 February 1994 | Incorporation (15 pages) |
15 February 1994 | Incorporation (15 pages) |