Shoreham By Sea
West Sussex
BN43 5HB
Secretary Name | Rita Ann Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary |
Correspondence Address | 90 Old Fort Road Shoreham By Sea West Sussex BN43 5HB |
Director Name | Rita Ann Watson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Secretary |
Correspondence Address | 90 Old Fort Road Shoreham By Sea West Sussex BN43 5HB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £348,641 |
Gross Profit | £93,180 |
Net Worth | -£82,458 |
Current Liabilities | £182,491 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Completion of winding up (1 page) |
7 May 2002 | Order of court to wind up (2 pages) |
26 June 2001 | Return made up to 09/05/01; full list of members (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Ad 01/11/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
5 December 2000 | Nc inc already adjusted 01/11/00 (1 page) |
14 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1999 | Ad 08/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 83A western road hove east sussex BN3 1LJ (1 page) |
3 August 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Memorandum and Articles of Association (6 pages) |
29 May 1997 | Company name changed completerange LIMITED\certificate issued on 30/05/97 (2 pages) |
9 May 1997 | Incorporation (16 pages) |