Pulborough
West Sussex
RH20 2DY
Director Name | Mr David John Foster |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 10 Inholmes Close Burgess Hill RH15 0JF |
Secretary Name | Deborah Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Mashiters Walk Romford Essex RM1 4BP |
Director Name | Maurice Stephen George Dawes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 8a St Omer Road Merrow Guildford Surrey GU1 2DB |
Director Name | Mr Philip Walker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat A 25 Nevern Square London SW5 9PD |
Director Name | Mr Grant Finney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lyminster Avenue Hollingbury Brighton East Sussex BN1 8JN |
Director Name | Mr Ronald Frederick Littleboy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Nassau Road London SW13 9QG |
Secretary Name | Mr Ronald Frederick Littleboy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Nassau Road London SW13 9QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Printers Yard 90a The Broadway London SW19 1RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
260.5k at £0.1 | Gill Patricia Dunsford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,298 |
Cash | £62,173 |
Current Liabilities | £36,394 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-16
|
4 January 2013 | Termination of appointment of Ronald Frederick Littleboy as a director on 31 December 2011 (1 page) |
4 January 2013 | Termination of appointment of Ronald Littleboy as a secretary (1 page) |
4 January 2013 | Termination of appointment of Ronald Frederick Littleboy as a secretary on 31 December 2011 (1 page) |
4 January 2013 | Termination of appointment of Ronald Littleboy as a director (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Termination of appointment of Grant Finney as a director on 31 December 2011 (1 page) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Termination of appointment of Grant Finney as a director (1 page) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
15 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Grant Finney on 5 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Grant Finney on 5 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Gill Patricia Dunsford on 5 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Grant Finney on 5 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Gill Patricia Dunsford on 5 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Gill Patricia Dunsford on 5 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
15 January 2009 | Notice of completion of voluntary arrangement (4 pages) |
15 January 2009 | Notice of completion of voluntary arrangement (4 pages) |
20 May 2008 | Appointment terminated director david foster (1 page) |
20 May 2008 | Appointment Terminated Director david foster (1 page) |
19 May 2008 | Director's change of particulars / gillian dunsford / 15/05/2008 (1 page) |
19 May 2008 | Director's Change of Particulars / gillian dunsford / 15/05/2008 / HouseName/Number was: , now: echo house; Street was: 367 earlsfield road, now: mare hill road; Post Town was: london, now: pulborough; Region was: , now: west sussex; Post Code was: SW18 3DG, now: RH20 2DY (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (8 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members
|
15 January 2008 | Registered office changed on 15/01/08 from: 109 swan street sileby leicestershire LE12 7NN (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 109 swan street sileby leicestershire LE12 7NN (1 page) |
1 October 2007 | Administrator's progress report (9 pages) |
1 October 2007 | Notice of end of Administration (9 pages) |
1 October 2007 | Administrator's progress report (9 pages) |
1 October 2007 | Notice of end of Administration (9 pages) |
22 August 2007 | Return made up to 05/01/07; full list of members (7 pages) |
22 August 2007 | Return made up to 05/01/07; full list of members
|
26 July 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
26 July 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Administrator's progress report (13 pages) |
29 May 2007 | Administrator's progress report (13 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Ad 31/01/07--------- £ si [email protected]=25000 £ ic 1052/26052 (2 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
30 April 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
30 April 2007 | Ad 31/01/07--------- £ si [email protected]=25000 £ ic 1052/26052 (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 January 2007 | Result of meeting of creditors (25 pages) |
24 January 2007 | Result of meeting of creditors (25 pages) |
17 January 2007 | Statement of affairs (7 pages) |
17 January 2007 | Statement of affairs (7 pages) |
28 December 2006 | Statement of administrator's proposal (24 pages) |
28 December 2006 | Statement of administrator's proposal (24 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 2/4 ash lane rustington littlehampton west sussex BN16 3BZ (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 2/4 ash lane rustington littlehampton west sussex BN16 3BZ (1 page) |
9 November 2006 | Appointment of an administrator (1 page) |
9 November 2006 | Appointment of an administrator (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 05/01/06; full list of members
|
12 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Ad 10/12/03--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages) |
12 January 2004 | Conve 10/12/03 (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Ad 10/12/03--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages) |
12 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
12 January 2004 | Conve 10/12/03 (1 page) |
12 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 21/01/03; full list of members
|
30 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 May 2000 | Memorandum and Articles of Association (15 pages) |
25 May 2000 | Memorandum and Articles of Association (15 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
29 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 19 farncombe road worthing west sussex BN11 2AY (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 19 farncombe road worthing west sussex BN11 2AY (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
4 August 1999 | Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 August 1999 | Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 May 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (17 pages) |
21 January 1999 | Incorporation (17 pages) |