Seaford
East Sussex
BN25 1TJ
Director Name | Mr Gary Anderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 27 October 2015) |
Role | Clothing Designer |
Country of Residence | England |
Correspondence Address | 14 Priests Lane Brentwood Essex CM15 8BJ |
Secretary Name | Gary Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 14 Priests Lane Brentwood Essex CM15 8BJ |
Director Name | Christine Anne Finnegan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Heathfield Road Seaford East Sussex BN25 1TJ |
Secretary Name | Christine Anne Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Heathfield Road Seaford East Sussex BN25 1TJ |
Director Name | Graham Leonard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2003) |
Role | Architect |
Correspondence Address | 64 Third Avenue Chelmsford Essex CM1 4EY |
Director Name | Malcolm Anthony McGlone |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 26a Mill Road Burnham On Crouch Essex CM0 8PZ |
Director Name | Alan Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2003) |
Role | Architect |
Correspondence Address | 46 Main Road Broomfield Chelmsford Sussex CM1 7EF |
Secretary Name | Malcolm Anthony McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 26a Mill Road Burnham On Crouch Essex CM0 8PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 34-35 Savile Row London W1X 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
26.2k at 1 | B.d. Finnegan 61.25% Ordinary |
---|---|
12.9k at 1 | Gary Anderson 30.00% Ordinary |
1.3k at 1 | A. Thompson 2.92% Ordinary |
1.3k at 1 | Graham Leonard 2.92% Ordinary |
1.3k at 1 | M.a. Mcglone 2.92% Ordinary |
1 at 1 | C.a. Finnegan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£492,028 |
Cash | £203 |
Current Liabilities | £11,499 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2013 (7 pages) |
5 February 2014 | Notice of completion of voluntary arrangement (6 pages) |
31 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2012 (7 pages) |
31 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 May 2010 | Director's details changed for Barry Daniel Finnegan on 31 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Gary Anderson on 31 October 2009 (2 pages) |
27 May 2010 | Secretary's details changed for Gary Anderson on 31 October 2009 (1 page) |
27 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2009 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from barnards house ingrave road brentwood essex CM15 8AP (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Return made up to 03/04/08; full list of members (5 pages) |
31 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
14 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006 (8 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2005 (6 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 December 2004 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: magnum house 133 half moon lane london SE24 9JY (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 03/04/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
10 October 2001 | Ad 27/09/01--------- £ si 12857@1=12857 £ ic 30000/42857 (2 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (9 pages) |
11 December 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
19 November 1999 | Director resigned (1 page) |
14 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 April 1999 | Return made up to 03/04/99; no change of members
|
7 May 1998 | Return made up to 03/04/98; full list of members (8 pages) |
28 April 1998 | Ad 26/01/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
16 February 1998 | £ nc 1000/100000 26/01/98 (1 page) |
16 February 1998 | Memorandum and Articles of Association (15 pages) |
16 February 1998 | Resolutions
|
3 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Return made up to 03/04/97; full list of members (6 pages) |
28 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: the limes 1339 high road whetstone london N20 9HR (1 page) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Incorporation (16 pages) |