Lavant
Chichester
West Sussex
PO18 0BQ
Director Name | Mrs Susan Margaret Minihan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 16 September 2015) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 11 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Mr William Arthur Jury |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 1998(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | William Thomas Moonie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Director Name | Alan Stewart |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 December 1998) |
Role | Builder |
Correspondence Address | Meadow House Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Secretary Name | Kenneth Alexander Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Banker |
Correspondence Address | 12 Beech Avenue Bearsden Glasgow G61 3EX Scotland |
Director Name | Mrs Amanda Jane Goodhart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Werter Road Putney London SW15 2LJ |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
85 at 1 | Ms Susan Margaret Minihan 53.13% Ordinary |
---|---|
50 at 1 | Harrow Village Developments LTD 31.25% Ordinary |
25 at 1 | Meadow Trading Company LTD 15.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,377 |
Net Worth | -£8,049 |
Cash | £2,802 |
Current Liabilities | £9,013 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Final Gazette dissolved following liquidation (1 page) |
16 June 2015 | Notice of final account prior to dissolution (1 page) |
16 June 2015 | INSOLVENCY:re final progress report to 02/06/2015 (8 pages) |
16 June 2015 | INSOLVENCY:re final progress report to 02/06/2015 (8 pages) |
16 June 2015 | Notice of final account prior to dissolution (1 page) |
16 June 2015 | Return of final meeting of creditors (1 page) |
4 January 2013 | Insolvency:annual progress report - brought down date 1ST november 2012 (9 pages) |
4 January 2013 | Insolvency:annual progress report - brought down date 1ST november 2012 (9 pages) |
23 November 2010 | Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 23 November 2010 (2 pages) |
16 November 2010 | Appointment of a liquidator (1 page) |
16 November 2010 | Appointment of a liquidator (1 page) |
22 September 2010 | Order of court to wind up (1 page) |
22 September 2010 | Order of court to wind up (1 page) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
18 May 2009 | Amended accounts made up to 30 June 2008 (1 page) |
18 May 2009 | Amended accounts made up to 30 June 2008 (1 page) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director amanda goodhart (1 page) |
18 June 2008 | Appointment terminated director amanda goodhart (1 page) |
18 June 2008 | Ad 15/01/08\gbp si 60@1=60\gbp ic 100/160\ (2 pages) |
18 June 2008 | Ad 15/01/08\gbp si 60@1=60\gbp ic 100/160\ (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
10 April 2008 | Appointment terminated director william jury (1 page) |
10 April 2008 | Appointment terminated director william jury (1 page) |
21 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
21 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: gresham house 92-104 east street epsom surrey KT17 1EB (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: gresham house 92-104 east street epsom surrey KT17 1EB (1 page) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
25 July 2002 | Amended accounts made up to 30 June 2000 (1 page) |
25 July 2002 | Amended accounts made up to 30 June 2000 (1 page) |
8 July 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
29 April 2002 | Return made up to 23/04/02; full list of members
|
3 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
8 March 2001 | Company name changed gresham services LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed gresham services LIMITED\certificate issued on 08/03/01 (2 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Return made up to 23/04/00; full list of members
|
27 April 2000 | Return made up to 23/04/00; full list of members
|
27 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
22 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
22 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
25 June 1998 | Memorandum and Articles of Association (7 pages) |
25 June 1998 | Ad 23/06/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Memorandum and Articles of Association (7 pages) |
25 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Memorandum and Articles of Association (14 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Ad 23/06/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
25 June 1998 | Memorandum and Articles of Association (14 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
25 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Company name changed wb co (1171) LTD\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed wb co (1171) LTD\certificate issued on 01/06/98 (2 pages) |
23 April 1998 | Incorporation (27 pages) |
23 April 1998 | Incorporation (27 pages) |