Church Lane Hellingly
Hailsham
East Sussex
BN27 4HA
Director Name | Dr Michael John Emslie |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(same day as company formation) |
Role | Retired Gp |
Correspondence Address | The Farmhouse Blackford Farm Cinderford Lane Hellingly Hailsham East Sussex BN27 4HL |
Director Name | Richard Michael Emslie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Compton House 12 Compton Place Road Eastbourne East Sussex BN20 8AB |
Secretary Name | Richard Michael Emslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Compton House 12 Compton Place Road Eastbourne East Sussex BN20 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,906 |
Gross Profit | £40,692 |
Net Worth | -£19,100 |
Cash | £12,474 |
Current Liabilities | £965,781 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting in a members' voluntary winding up (5 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (6 pages) |
15 October 2007 | Liquidators statement of receipts and payments (6 pages) |
31 July 2007 | Resignation of a liquidator (1 page) |
31 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Appointment of a voluntary liquidator (1 page) |
24 October 2006 | Declaration of solvency (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: the farmhouse blackford farm cinderford lane hellingly hailsham east sussex BN27 4HL (1 page) |
3 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
16 September 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
22 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 June 1999 | Return made up to 20/04/99; full list of members
|
10 May 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
20 April 1998 | Incorporation (20 pages) |