Yapton
Arundel
West Sussex
BN18 0JE
Secretary Name | Linda Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 November 2004) |
Role | Accounts Manager |
Correspondence Address | 1 Owl Beech Court Horsham West Sussex RH13 6PW |
Secretary Name | Stephen Alan Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Galsworthy Close Goring By Sea Worthing West Sussex BN12 6LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £339,041 |
Net Worth | -£230,077 |
Cash | £4,667 |
Current Liabilities | £288,744 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2004 | Application for striking-off (1 page) |
2 July 2003 | Return made up to 18/03/03; full list of members (5 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 23-25 springfield road horsham west sussex RH12 2PG (1 page) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
22 October 2002 | New secretary appointed (1 page) |
19 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: po box 601 haywards heath west sussex RH17 6XS (1 page) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: enterprise house 83A western road, hove east sussex BN3 1LJ (1 page) |
23 August 1999 | Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
18 March 1999 | Incorporation (17 pages) |