Littlehampton
West Sussex
BN17 6JG
Director Name | Carl James Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Lansdowne Road Littlehampton West Sussex BN17 6JG |
Secretary Name | Carl James Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Lansdowne Road Littlehampton West Sussex BN17 6JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,448 |
Cash | £40,698 |
Current Liabilities | £89,880 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
9 September 2006 | Dissolved (1 page) |
---|---|
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Statement of affairs (6 pages) |
23 December 2002 | Resolutions
|
16 November 2002 | Registered office changed on 16/11/02 from: c/o carlton baker clarke green wood house, new london road, chelmsford essex CM2 0PP (1 page) |
28 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
19 October 2000 | Accounting reference date shortened from 30/06/00 to 29/02/00 (1 page) |
14 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
1 November 1999 | Company name changed arnside LTD\certificate issued on 02/11/99 (2 pages) |
30 September 1999 | Ad 21/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (14 pages) |