Nutbourne Lane, Nutbourne
Pulborough
West Sussex
RH20 2HS
Secretary Name | Kirstine Lisa Sayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 14 September 2013) |
Role | Company Director |
Correspondence Address | The Stone House Nutbourne Lane, Nutbourne Pulborough West Sussex RH20 2HS |
Director Name | David Cocker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 1998) |
Role | Contracts Manager |
Correspondence Address | 30 Abbotsleigh Southwater Horsham West Sussex RH13 7HX |
Director Name | Stephen Keith Napper |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1999) |
Role | Contracts Manager |
Correspondence Address | 7 Forrester Road Partridge Green Horsham West Sussex RH13 8BJ |
Secretary Name | Stephen Keith Napper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1999) |
Role | Contracts Manager |
Correspondence Address | 7 Forrester Road Partridge Green Horsham West Sussex RH13 8BJ |
Director Name | Mr Andrew Patrick Davey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 1995) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Hill Shoreham By Sea West Sussex BN43 5TH |
Secretary Name | Audrey Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 24 Manor Close Henfield West Sussex BN5 9LB |
Director Name | Newco Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 21 Janeston Court Wilbury Crescent Hove East Sussex BN3 6FT |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Portland House 19th Floor Bressenden Place Victoria London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 June 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (14 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 12 July 2012 (14 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (14 pages) |
5 August 2011 | Registered office address changed from Floodgates Yard Knepp Castle Estate Worthing Road West Grinstead Horsham West Sussexrh13 8Lh on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Floodgates Yard Knepp Castle Estate Worthing Road West Grinstead Horsham West Sussexrh13 8Lh on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Floodgates Yard Knepp Castle Estate Worthing Road West Grinstead Horsham West Sussexrh13 8Lh on 5 August 2011 (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Appointment of a voluntary liquidator (1 page) |
21 July 2011 | Statement of affairs with form 4.19 (13 pages) |
21 July 2011 | Statement of affairs with form 4.19 (13 pages) |
21 July 2011 | Appointment of a voluntary liquidator (1 page) |
21 July 2011 | Resolutions
|
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Adrian Ronald Sayers on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Adrian Ronald Sayers on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Adrian Ronald Sayers on 1 January 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
6 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
26 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Return made up to 26/05/03; full list of members
|
10 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 June 2002 | Return made up to 26/05/02; full list of members
|
12 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 26/05/99; full list of members
|
17 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Return made up to 26/05/98; change of members (6 pages) |
4 July 1998 | Return made up to 26/05/98; change of members
|
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 178-180 church road hove east sussex BN3 2DJ (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 178-180 church road hove east sussex BN3 2DJ (1 page) |
2 June 1997 | Return made up to 26/05/97; no change of members
|
2 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
6 November 1996 | Full accounts made up to 31 July 1996 (8 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
3 June 1996 | Resolutions
|
9 January 1996 | Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1996 | Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (1 page) |
2 October 1995 | Accounting reference date notified as 31/07 (1 page) |
2 October 1995 | Accounting reference date notified as 31/07 (1 page) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 21 janeston court wilbury crescent hove e sussex BN3 6FT (1 page) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New secretary appointed;new director appointed (2 pages) |
14 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 21 janeston court wilbury crescent hove e sussex BN3 6FT (1 page) |
26 May 1995 | Incorporation (16 pages) |