Church Lane Hellingly
Hailsham
East Sussex
BN27 4HA
Director Name | Mr Richard Michael Emslie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL |
Secretary Name | Mr Richard Michael Emslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 |
---|---|
Net Worth | £844,244 |
Cash | £350,938 |
Current Liabilities | £41,058 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2011 | Final Gazette dissolved following liquidation (1 page) |
14 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2010 | Registered office address changed from Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL on 7 April 2010 (2 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2010 | Registered office address changed from Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL on 7 April 2010 (2 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2010 | Registered office address changed from Blackford Farmhouse Cinderford Lane Hellingly East Sussex BN27 4HL on 7 April 2010 (2 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Declaration of solvency (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Appointment of a voluntary liquidator (1 page) |
1 April 2010 | Appointment of a voluntary liquidator (1 page) |
1 April 2010 | Resolutions
|
1 April 2010 | Declaration of solvency (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
21 October 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
12 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
20 January 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
20 January 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
5 September 2006 | Return made up to 04/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 04/07/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
14 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
30 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
27 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
28 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
13 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
14 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 21/07/00; full list of members
|
28 February 2000 | Company name changed senlac properties LIMITED\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Company name changed senlac properties LIMITED\certificate issued on 29/02/00 (2 pages) |
20 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
20 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
25 August 1999 | Return made up to 21/07/99; full list of members
|
25 August 1999 | Return made up to 21/07/99; full list of members (7 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Incorporation (17 pages) |