Storrington
Pulborough
West Sussex
RH20 4PU
Director Name | Roger Derek Betts |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Leeward Road Littlehampton West Sussex BN17 6PQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Peter Stuart Etheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bannister Gardens Storrington Pulborough West Sussex RH20 4PU |
Secretary Name | Sylvia Etheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | 27 Bannister Gardens Storrington West Sussex RH20 4PU |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£94,686 |
Current Liabilities | £98,786 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Notice of final account prior to dissolution (19 pages) |
7 February 2019 | Progress report in a winding up by the court (15 pages) |
18 January 2018 | Progress report in a winding up by the court (14 pages) |
2 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2016 (9 pages) |
2 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2016 (9 pages) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
23 December 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2015 (8 pages) |
23 December 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2015 (8 pages) |
20 April 2015 | Insolvency:liquidators annual progress report to 27/11/2014 (6 pages) |
20 April 2015 | Insolvency:liquidators annual progress report to 27/11/2014 (6 pages) |
16 January 2014 | Registered office address changed from Gbr Corporate Ltd 6 Snow Hill London EC1A 2AY on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Gbr Corporate Ltd 6 Snow Hill London EC1A 2AY on 16 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Unit 5 Baileys Farm Brooks Green Road Coolham, Horsham West Sussex RH13 8GR on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Unit 5 Baileys Farm Brooks Green Road Coolham, Horsham West Sussex RH13 8GR on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Unit 5 Baileys Farm Brooks Green Road Coolham, Horsham West Sussex RH13 8GR on 9 January 2014 (2 pages) |
7 January 2014 | Appointment of a liquidator (1 page) |
7 January 2014 | Appointment of a liquidator (1 page) |
13 September 2013 | Order of court to wind up (2 pages) |
13 September 2013 | Order of court to wind up (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Peter Stuart Etheridge on 31 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Peter Stuart Etheridge on 31 July 2010 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
20 August 2009 | Appointment terminated secretary sylvia etheridge (1 page) |
20 August 2009 | Appointment terminated secretary sylvia etheridge (1 page) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 December 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 2 the coach houses myrtle lane billingshurst RH14 9SG (1 page) |
1 December 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 2 the coach houses myrtle lane billingshurst RH14 9SG (1 page) |
9 November 2004 | Return made up to 30/09/04; full list of members
|
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members
|
11 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
4 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2001 | Return made up to 30/09/00; full list of members (6 pages) |
1 February 2001 | Return made up to 30/09/00; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 October 1999 | Return made up to 30/09/99; no change of members (6 pages) |
6 October 1999 | Return made up to 30/09/99; no change of members (6 pages) |
9 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 July 1998 | Return made up to 11/03/98; full list of members (6 pages) |
7 July 1998 | Return made up to 11/03/98; full list of members (6 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 June 1997 | Return made up to 11/03/97; full list of members (5 pages) |
10 June 1997 | Return made up to 11/03/97; full list of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 May 1996 | Return made up to 11/03/96; full list of members (5 pages) |
20 May 1996 | Return made up to 11/03/96; full list of members (5 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 March 1994 | Incorporation (15 pages) |
11 March 1994 | Incorporation (15 pages) |