Pagham
Bognor Regis
West Sussex
PO21 4RR
Secretary Name | Valerie Ann Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 48 Harbour View Road Pagham Bognor Regis West Sussex PO21 4RQ |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £151,543 |
Net Worth | £2,107 |
Cash | £2,486 |
Current Liabilities | £10,408 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2002 | Application for striking-off (1 page) |
21 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
1 February 2001 | Return made up to 14/01/01; full list of members (5 pages) |
15 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 14/01/00; full list of members (5 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
9 March 1999 | Resolutions
|
3 March 1999 | Company name changed baie sot LIMITED\certificate issued on 04/03/99 (2 pages) |
14 January 1999 | Incorporation (12 pages) |