Summersdale
Chichester
West Sussex
PO19 6QL
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 May 2004) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | A Touch Of Class UK Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Closed |
Appointed | 13 March 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 May 2004) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Wayne William Dance |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbank Batt House Road Stocksfield Northumberland NE43 7RA |
Director Name | Colin Donald Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | Foxcroft Cudham Lane South Cudham Sevenoaks Kent TN14 7QE |
Secretary Name | Simon John Peter Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Broomwood Road Orpington Kent BR5 2JJ |
Secretary Name | Jennifer Louise Ann Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2001) |
Role | Accountant |
Correspondence Address | 29 Austen Road Erith Kent DA8 1YA |
Secretary Name | William James Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2002) |
Role | Accountant |
Correspondence Address | 73 Richmond Street Sheerness Kent ME12 2QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£88,828 |
Cash | £230 |
Current Liabilities | £89,058 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 October 2003 | New director appointed (2 pages) |
18 June 2003 | Auditor's resignation (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 11/01/03; full list of members (5 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Ad 11/01/99--------- £ si 98@1 (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 142-144 high street orpington kent BR6 0JS (1 page) |
31 December 2002 | Resolutions
|
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 July 2002 | Secretary resigned (1 page) |
15 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
2 February 2002 | Secretary resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 September 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 March 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 January 2000 | Return made up to 11/01/00; full list of members
|
10 January 2000 | New secretary appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Incorporation (14 pages) |