Ockley Lane
Keymer
West Sussex
BN6 8NX
Secretary Name | Abbots (Harrow) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2005(7 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 02 May 2006) |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Director Name | David William Pain |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 151 Greenways Crescent Shoreham By Sea East Sussex BN43 6HP |
Secretary Name | David William Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 151 Greenways Crescent Shoreham By Sea East Sussex BN43 6HP |
Secretary Name | Harold Jesse Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2005) |
Role | Builder |
Correspondence Address | Pitcairn Ridge Close Nutley Uckfield East Sussex TN22 3HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £549,830 |
Gross Profit | £72,911 |
Net Worth | £57,486 |
Current Liabilities | £98,154 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2005 | Application for striking-off (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: unit c 3 horsted keynes industrial estate cinder hill lane haywards heath west sussex RH17 7BA (1 page) |
4 July 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 14/01/05; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
19 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
6 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 January 2002 | Return made up to 14/01/02; full list of members
|
19 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Full accounts made up to 31 January 1999 (12 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: unit C3 horsted keynes industerial estate cinder hill, horsted keynes west sussex RH17 7BA (1 page) |
15 March 2001 | Full accounts made up to 31 January 2000 (10 pages) |
24 January 2001 | Return made up to 14/01/00; full list of members (6 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
10 March 1999 | Return made up to 14/01/99; full list of members
|
17 December 1998 | Particulars of mortgage/charge (4 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
14 January 1998 | Incorporation (14 pages) |