Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2006) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | David Alan Foggin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80b The Drive Roundhay Leeds West Yorkshire LS8 1LN |
Secretary Name | Joanne Dawn Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 80b The Drive Roundhay Leeds West Yorkshire LS8 1LN |
Director Name | Brian James Bastible |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Director Name | Roderick William Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Mackhouse Nether Lypiatt Stroud Gloucestershire GL6 7LS Wales |
Secretary Name | Brian James Bastible |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Director Name | Philippa Frances Richardson Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2004) |
Role | Commercial Director |
Correspondence Address | Ladye Place High Street Hurley Berkshire SL6 5NB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | jupitermedia.net/ |
---|
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,411 |
Current Liabilities | £34,411 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2006 | Auditor's resignation (1 page) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
11 October 2004 | Resolutions
|
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (5 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (5 pages) |
1 September 2004 | Director resigned (1 page) |
31 August 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 August 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
31 August 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 August 2004 | Re-registration of Memorandum and Articles (10 pages) |
4 June 2004 | Company name changed disruption LIMITED\certificate issued on 04/06/04 (2 pages) |
15 December 2003 | Re section 394 (2 pages) |
9 December 2003 | Resolutions
|
14 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
22 October 2002 | Resolutions
|
9 August 2002 | Aud res sect 394 (2 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 June 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
18 December 2001 | Director resigned (1 page) |
5 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 October 2001 | Full accounts made up to 30 September 2000 (15 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
19 October 2000 | New secretary appointed;new director appointed (4 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New director appointed (3 pages) |
10 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
11 August 2000 | Return made up to 24/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 1999 | Return made up to 24/07/99; full list of members
|
7 September 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 September 1999 | Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |