Billingshurst
West Sussex
RH14 9DF
Director Name | Mr Peter Robin Beverley Sanders |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beadels Hutton Village Hutton Brentwood Essex CM13 1RX |
Secretary Name | Mr Andrew James Henry Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Billingshurst West Sussex RH14 9DF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 19 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 19 August |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
4 October 2005 | Total exemption full accounts made up to 19 August 2005 (8 pages) |
26 September 2005 | Accounting reference date shortened from 31/12/05 to 19/08/05 (1 page) |
9 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 August 1999 | Return made up to 15/07/99; full list of members (7 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Return made up to 15/07/98; no change of members (5 pages) |
19 May 1998 | Ad 14/04/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 May 1998 | Memorandum and Articles of Association (15 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | S-div 14/04/98 (1 page) |
18 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Location of register of members (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 18 - 20 broadway rainham essex RM13 9YW (1 page) |
10 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Secretary resigned;director resigned (2 pages) |
2 September 1996 | New director appointed (1 page) |
15 July 1996 | Incorporation (16 pages) |