Chichester
West Sussex
PO19 3HB
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 Summersdale Court Lavant Road Chichester West Sussex PO19 5RF |
Director Name | Mr Valentine Robert Daley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Technical Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Southdown Road Bognor Regis West Sussex PO21 2JR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £151,566 |
Gross Profit | £29,371 |
Net Worth | £998 |
Cash | £7,000 |
Current Liabilities | £59,907 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 June 2004 | Dissolved (1 page) |
---|---|
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: priory house sydenham road guildford surrey GU1 3RX (1 page) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: goodman jones associates 29/30 fitzroy square london W1P 6LQ (1 page) |
23 February 1999 | Appointment of a voluntary liquidator (2 pages) |
23 February 1999 | Statement of affairs (10 pages) |
23 February 1999 | Resolutions
|
20 January 1999 | Registered office changed on 20/01/99 from: tangmere corner arundel road tangmere chichester west sussex PO18 0DU (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: tangmere corner arundel road tangmere chichester west sussex PO18 0DU (1 page) |
20 July 1998 | Director resigned (1 page) |
20 March 1998 | Return made up to 19/02/98; full list of members
|
6 March 1998 | Full accounts made up to 31 January 1998 (11 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 97 church street brighton BN1 1UJ (1 page) |
9 April 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
20 March 1997 | Company name changed vrd services (southern) LIMITED\certificate issued on 21/03/97 (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Incorporation (17 pages) |