Birdham Road
Chichester
West Sussex
PO20 7BX
Secretary Name | Janette Ruth Wylie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | Manhood End Farm Birdham Road Chichester West Sussex PO20 7BX |
Director Name | Mr Tristan Pile |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Insurance Broker/Motgage Con |
Country of Residence | England |
Correspondence Address | 19 Cobham Grove Whiteley Fareham PO15 7JQ |
Secretary Name | Mr Tristan Pile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Insurance Broker/Motgage Con |
Country of Residence | England |
Correspondence Address | 19 Cobham Grove Whiteley Fareham PO15 7JQ |
Director Name | Mr Justin James Caffrey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Deerfield House 114 Second Avenue Batchmere Chichester West Sussex PO20 7LF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 4 Aztec Row Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,294,654 |
Gross Profit | £931,033 |
Net Worth | £914,195 |
Cash | £878,551 |
Current Liabilities | £105,351 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2009 | Application to strike the company off the register (3 pages) |
7 October 2009 | Application to strike the company off the register (3 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 1ST floor 3700 parkway solent business park whiteley fareham hampshire PO15 7AW (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 1ST floor 3700 parkway solent business park whiteley fareham hampshire PO15 7AW (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
8 January 2009 | Return made up to 16/04/08; full list of members; amend (6 pages) |
8 January 2009 | Return made up to 16/04/08; full list of members; amend (6 pages) |
23 October 2008 | Appointment Terminated Director justin caffrey (1 page) |
23 October 2008 | Appointment terminated director justin caffrey (1 page) |
22 August 2008 | Return made up to 16/04/08; full list of members (5 pages) |
22 August 2008 | Return made up to 16/04/08; full list of members (5 pages) |
29 April 2008 | Director's change of particulars / justin caffrey / 17/03/2008 (1 page) |
29 April 2008 | Director's Change of Particulars / justin caffrey / 17/03/2008 / HouseName/Number was: , now: 114; Street was: 20 west central, now: second avenue; Area was: portland street, now: ; Post Town was: southampton, now: almodington; Region was: hampshire, now: west sussex; Post Code was: SO14 7BH, now: PO20 7LF (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 16/04/07; full list of members (6 pages) |
26 July 2007 | Return made up to 16/04/07; full list of members (6 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: st andrews house 4400 parkway whiteley fareham hampshire PO15 7FJ (1 page) |
20 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: st andrews house 4400 parkway whiteley fareham hampshire PO15 7FJ (1 page) |
20 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
13 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
13 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Ad 22/12/04--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
9 February 2005 | Ad 22/12/04--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | New director appointed (3 pages) |
1 September 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
1 September 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
11 August 2004 | New secretary appointed (3 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | New secretary appointed (3 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: lodore mount pleasant lane lymington hampshire SO41 8LS (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: lodore mount pleasant lane lymington hampshire SO41 8LS (1 page) |
11 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 16/04/03; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 July 2002 | Return made up to 16/04/02; full list of members (6 pages) |
2 July 2002 | Return made up to 16/04/02; full list of members
|
18 September 2001 | Return made up to 16/04/01; full list of members (6 pages) |
18 September 2001 | Return made up to 16/04/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 August 2000 | Return made up to 16/04/00; full list of members (6 pages) |
4 August 2000 | Return made up to 16/04/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
7 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
7 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
16 April 1999 | Incorporation (14 pages) |