Petworth
West Sussex
GU28 0QG
Secretary Name | Martin Coakley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 September 2015) |
Role | Company Director |
Correspondence Address | 72 High Street Haslemere Surrey GU27 2LA |
Secretary Name | Kathleen Patricia Limpus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Blackdown Haslemere GU27 3BS |
Director Name | Maria Catherine Wood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 December 2000) |
Role | Marketing/Sales Consultant |
Correspondence Address | 89 Kyrle Road London SW11 6BB |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at 1 | Ms Kathleen Limpus 50.00% Ordinary |
---|---|
500 at 1 | Patrick Morland Limpus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416 |
Cash | £16 |
Current Liabilities | £4,263 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2015 | Return of final meeting of creditors (14 pages) |
11 June 2015 | Notice of final account prior to dissolution (14 pages) |
13 June 2013 | Insolvency:re progress report 12/04/2012-11/04/2013 (8 pages) |
13 December 2012 | Registered office address changed from C/O Martin Coakley 72 High Street Haslemere Surrey GU27 2LA on 13 December 2012 (2 pages) |
19 November 2012 | Appointment of a liquidator (1 page) |
17 August 2010 | Order of court to wind up (1 page) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 April 2009 | Secretary's change of particulars / martin coakley / 22/02/2009 (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, 72 high street, haslemere, surrey, GU27 2LA (1 page) |
27 March 2009 | Director's change of particulars / patrick limpus / 26/03/2009 (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from, the three limes, 70A high street, haslemere, surrey, GU27 2LA (1 page) |
30 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
18 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 3 saint marys terrace, mill lane, guildford, surrey GU1 3TZ (1 page) |
9 May 2003 | Return made up to 22/02/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members
|
14 December 2001 | Registered office changed on 14/12/01 from: 114 kyrle road, london, SW11 6BA (1 page) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Ad 31/01/01--------- £ si 900@1 (2 pages) |
10 August 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
26 February 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 22/02/01; full list of members
|
20 October 2000 | Return made up to 22/02/00; full list of members; amend (6 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (6 pages) |
11 April 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
21 February 2000 | Ad 07/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
22 February 1999 | Incorporation (15 pages) |