Hunger Hill
Coolham
West Sussex
RH13 8QE
Director Name | Michael John Dunne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Luxford Way Billingshurst West Sussex RH14 9PA |
Secretary Name | Mr Ian Donald Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Hunger Hill Coolham West Sussex RH13 8QE |
Director Name | Mr Robert Graham Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 December 2016) |
Role | Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Lime Kiln Road Mannings Heath Horsham West Sussex RH13 6JH |
Director Name | Lawrence Gillett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 February 2009) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage West Chiltington Lane Coneyhurst Billingshurst West Sussex RH14 9DN |
Director Name | Colin Peter Milne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 8 Rosehill Billingshurst West Sussex RH14 9QN |
Director Name | Mr Frank Stanley Whittaker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage Hogmoor Lane Hurst Reading RG10 0DH |
Director Name | Mr John David Le Rossignol |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 05 February 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Birkdale Greens Lane Mannings Heath W Sussex RH13 6JW |
Director Name | Mrs Alison Daymond |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 August 2013) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Adastra House Church Road Mannings Heath Horsham West Sussex RH13 6JE |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | One Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£56,275 |
Cash | £500 |
Current Liabilities | £133,443 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 June 2016 | Registered office address changed from C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016 (2 pages) |
1 July 2015 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 1 July 2015 (2 pages) |
30 June 2015 | Statement of affairs with form 4.19 (11 pages) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 August 2013 | Termination of appointment of Alison Daymond as a director (1 page) |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Appointment of Mr Robert Graham Davies as a director (2 pages) |
26 February 2013 | Appointment of Mrs Alison Daymond as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 September 2010 | Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 13 September 2010 (1 page) |
21 June 2010 | Director's details changed for Michael John Dunne on 8 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Michael John Dunne on 8 June 2010 (2 pages) |
4 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
4 September 2009 | Location of register of members (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 March 2009 | Capitals not rolled up (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 97 church street brighton east sussex BN1 1UJ (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 February 2009 | Appointment terminated director lawrence gillett (1 page) |
10 February 2009 | Appointment terminated director frank whittaker (1 page) |
10 February 2009 | Appointment terminated director john le rossignol (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 August 2008 | Return made up to 18/06/08; full list of members (9 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 July 2007 | Return made up to 18/06/06; full list of members (10 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 September 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
22 September 2005 | Return made up to 18/06/05; full list of members (9 pages) |
3 November 2004 | Return made up to 18/06/04; full list of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 May 2004 | Resolutions
|
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 March 2004 | New director appointed (2 pages) |
25 February 2004 | Ad 28/01/04--------- £ si 6262@1=6262 £ ic 100/6362 (2 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
24 October 2003 | £ nc 10000/100000 18/10/03 (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of mortgage charge released/ceased (1 page) |
18 October 2003 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2003 | Return made up to 18/06/03; full list of members (9 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
12 July 2002 | Particulars of mortgage/charge (10 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
12 January 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
18 June 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 1-2 moorside court yelverton business park crapstone,yelverton devon PL20 7PE (1 page) |
17 August 2000 | Return made up to 18/06/00; full list of members (8 pages) |
17 August 2000 | Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2000 | Company name changed pleasant dreams LIMITED\certificate issued on 27/06/00 (2 pages) |
21 June 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 3 elvaston road ryton tyne & wear NE40 3NT (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
18 June 1999 | Incorporation (16 pages) |