Arundel
West Sussex
BN18 9JY
Director Name | Mr Thomas Campbell Powell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Cottage Moat Lane Pulborough West Sussex RH20 2DF |
Director Name | Mr William John Powell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lidiard Road London SW18 3PN |
Secretary Name | Miss Julia Honora Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Fitzalan Road Arundel West Sussex BN18 9JY |
Director Name | Andrew Stephen Powell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 February 2011) |
Role | Company Director |
Correspondence Address | 61 Maltravers Street Arundel West Sussex BN18 9BQ |
Director Name | Mrs Angela Mary Campbell Powell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 1995(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2001) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Maltravers Street Arundel West Sussex BN18 9BQ |
Secretary Name | Mr Graeme Tanner-Tremaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Parkhurst Road Horley Surrey RH6 8EX |
Secretary Name | William John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 61 Maltravers Street Arundel West Sussex BN18 9BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Shipleys Llp PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2011 | Final Gazette dissolved following liquidation (1 page) |
18 November 2010 | Administrator's progress report to 29 October 2010 (6 pages) |
18 November 2010 | Administrator's progress report to 29 October 2010 (6 pages) |
3 November 2010 | Notice of move from Administration to Dissolution (6 pages) |
3 November 2010 | Notice of move from Administration to Dissolution on 29 October 2010 (6 pages) |
12 July 2010 | Result of meeting of creditors (2 pages) |
12 July 2010 | Result of meeting of creditors (2 pages) |
10 June 2010 | Notice of extension of period of Administration (1 page) |
10 June 2010 | Administrator's progress report to 10 May 2010 (13 pages) |
10 June 2010 | Administrator's progress report to 10 May 2010 (13 pages) |
10 June 2010 | Notice of extension of period of Administration (1 page) |
14 April 2010 | Notice of extension of period of Administration (1 page) |
14 April 2010 | Notice of extension of period of Administration (1 page) |
3 December 2009 | Administrator's progress report to 10 November 2009 (14 pages) |
3 December 2009 | Administrator's progress report to 10 November 2009 (14 pages) |
6 July 2009 | Statement of administrator's proposal (33 pages) |
6 July 2009 | Statement of administrator's proposal (33 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page) |
20 May 2009 | Appointment of an administrator (1 page) |
20 May 2009 | Appointment of an administrator (1 page) |
18 May 2009 | Notice of completion of voluntary arrangement (14 pages) |
18 May 2009 | Notice of completion of voluntary arrangement (14 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2008 (2 pages) |
29 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2008 (2 pages) |
29 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2008 (2 pages) |
18 July 2008 | Director's change of particulars / thomas powell / 20/05/2008 (1 page) |
18 July 2008 | Director's Change of Particulars / thomas powell / 20/05/2008 / HouseName/Number was: , now: court cottage; Street was: 68 fitzalan road, now: moat lane; Post Town was: arundel, now: pulborough; Post Code was: BN18 9JY, now: RH20 2DF (1 page) |
12 February 2008 | Return made up to 26/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 26/11/07; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
21 August 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
21 August 2007 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
21 June 2007 | Particulars of mortgage/charge (7 pages) |
24 April 2007 | Return made up to 26/11/06; full list of members (3 pages) |
24 April 2007 | Return made up to 26/11/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 December 2005 | Return made up to 20/12/05; full list of members (9 pages) |
13 December 2005 | Return made up to 20/12/05; full list of members (9 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 March 2005 | Return made up to 20/12/04; full list of members
|
14 March 2005 | Return made up to 20/12/04; full list of members (9 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members
|
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 61 maltravers street arundel west sussex BN18 9BQ (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 61 maltravers street arundel west sussex BN18 9BQ (1 page) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 December 2001 | Return made up to 20/12/01; full list of members (8 pages) |
12 December 2001 | Return made up to 20/12/01; full list of members (8 pages) |
14 November 2001 | Particulars of mortgage/charge (8 pages) |
14 November 2001 | Particulars of mortgage/charge (8 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 20/12/00; full list of members
|
22 February 2001 | Return made up to 20/12/00; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Return made up to 20/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 20/12/99; full list of members
|
1 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 20/12/97; full list of members
|
25 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 61 maltravers street arundel W.sussex BN18 9BQ (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 61 maltravers street arundel W.sussex BN18 9BQ (1 page) |
14 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
14 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
29 January 1996 | Resolutions
|
27 January 1996 | Particulars of property mortgage/charge (3 pages) |
27 January 1996 | Particulars of property mortgage/charge (3 pages) |
11 January 1996 | Company name changed actioncolour LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed actioncolour LIMITED\certificate issued on 12/01/96 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 January 1996 | £ nc 1000/500000 02/01/96 (1 page) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | £ nc 1000/500000 02/01/96 (1 page) |
20 December 1995 | Incorporation (20 pages) |