West Chiltington
West Sussex
RH20 2NW
Director Name | David Charles Boys |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 May 2010) |
Role | Finance Director |
Correspondence Address | Vermont Burygate Bury Pulborough West Sussex RH20 1NL |
Secretary Name | David Charles Boys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 May 2010) |
Role | Finance Director |
Correspondence Address | Vermont Burygate Bury Pulborough West Sussex RH20 1NL |
Director Name | Mr George Douglas Bertram Elles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(5 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 22 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgonar House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | Michael O`Connor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2005) |
Role | Co Director |
Correspondence Address | 21 Avoca Park Blackrock Co.Dublin Irish Ireland |
Director Name | David Gordon Young |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2005) |
Role | Co Director |
Correspondence Address | The Courtyard Ford Manor Road, Dormansland Lingfield Surrey RH7 6NZ |
Secretary Name | Aubrey Thompson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 2003) |
Role | Co Director |
Correspondence Address | 8 Brighton Vale Seapoint Monkstown Co Dublin Ireland |
Director Name | Derek Turner |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2005) |
Role | Principal Derek Turner Consult |
Correspondence Address | 11 Westminster Mill The Street Horton Kirby Dartford DA4 9BY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,355,359 |
Cash | £307,274 |
Current Liabilities | £3,772,633 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 8 September 2009 (6 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (6 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (6 pages) |
20 March 2009 | Liquidators statement of receipts and payments to 8 March 2009 (6 pages) |
20 March 2009 | Liquidators statement of receipts and payments to 8 March 2009 (6 pages) |
20 March 2009 | Liquidators' statement of receipts and payments to 8 March 2009 (6 pages) |
25 September 2008 | Liquidators' statement of receipts and payments to 8 September 2008 (6 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 8 September 2008 (6 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 8 September 2008 (6 pages) |
3 April 2008 | Notice of completion of voluntary arrangement (2 pages) |
3 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2008 (4 pages) |
3 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2008 (4 pages) |
3 April 2008 | Notice of completion of voluntary arrangement (2 pages) |
30 September 2007 | Appointment of a voluntary liquidator (1 page) |
30 September 2007 | Appointment of a voluntary liquidator (1 page) |
9 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
9 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
17 August 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2007 (2 pages) |
17 August 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2007 (2 pages) |
4 May 2007 | Administrator's progress report (9 pages) |
4 May 2007 | Administrator's progress report (9 pages) |
12 December 2006 | Result of meeting of creditors (3 pages) |
12 December 2006 | Result of meeting of creditors (3 pages) |
23 November 2006 | Statement of administrator's proposal (31 pages) |
23 November 2006 | Statement of administrator's proposal (31 pages) |
13 November 2006 | Statement of affairs (10 pages) |
13 November 2006 | Statement of affairs (10 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
3 October 2006 | Appointment of an administrator (1 page) |
3 October 2006 | Appointment of an administrator (1 page) |
11 July 2006 | Annual report for form 1.3 (2 pages) |
11 July 2006 | Annual report for form 1.3 (2 pages) |
10 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2006 (4 pages) |
10 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2006 (4 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: mint house copthorne common copthorne west sussex RH10 3LF (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: mint house copthorne common copthorne west sussex RH10 3LF (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 May 2005 | Resolutions
|
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
4 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
22 May 2001 | Particulars of mortgage/charge (6 pages) |
22 May 2001 | Particulars of mortgage/charge (6 pages) |
29 December 2000 | Return made up to 15/09/00; full list of members (7 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: beavis walker chart accts audrey house 16-20 ely place london EC1N 6SN (1 page) |
29 December 2000 | Return made up to 15/09/00; full list of members (7 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: beavis walker chart accts audrey house 16-20 ely place london EC1N 6SN (1 page) |
25 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 November 1999 | Company name changed plaxten LIMITED\certificate issued on 02/11/99 (3 pages) |
2 November 1999 | Company name changed plaxten LIMITED\certificate issued on 02/11/99 (3 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Ad 08/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 October 1999 | Ad 08/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: crwys house, 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 October 1999 | £ nc 100/10000000 08/10/99 (2 pages) |
12 October 1999 | £ nc 100/10000000 08/10/99 (2 pages) |
15 September 1999 | Incorporation (18 pages) |