Chichester
West Sussex
PO18 9HU
Secretary Name | Jessica Jane Bezant Tideswell |
---|---|
Status | Closed |
Appointed | 21 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Director Name | Andrew Howard Simpson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Franchise Owner |
Correspondence Address | 39 The Crescent Maidenhead Berkshire SL6 6AG |
Secretary Name | Jane Helen Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Thames Crescent Maidenhead Berkshire SL6 8EY |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,027 |
Cash | £246 |
Current Liabilities | £7,155 |
Latest Accounts | 4 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
31 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
31 December 2010 | Appointment of Jessica Jane Bezant Tideswell as a secretary (1 page) |
31 December 2010 | Appointment of Jessica Jane Bezant Tideswell as a secretary (1 page) |
31 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
31 December 2010 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
31 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-12-31
|
29 December 2010 | Director's details changed for Jessica Jane Bezant Simpson on 21 May 2010 (3 pages) |
29 December 2010 | Director's details changed for Jessica Jane Bezant Simpson on 21 May 2010 (3 pages) |
23 December 2010 | Termination of appointment of Jane Crawford as a secretary (1 page) |
23 December 2010 | Termination of appointment of Jane Crawford as a secretary (1 page) |
11 May 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Jessica Jane Bezant Simpson on 5 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Jessica Jane Bezant Simpson on 5 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Jessica Jane Bezant Simpson on 5 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 4 April 2009 (5 pages) |
26 February 2009 | Return made up to 05/10/08; full list of members (4 pages) |
26 February 2009 | Return made up to 05/10/08; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 4 April 2008 (5 pages) |
20 January 2009 | Return made up to 05/10/07; no change of members (6 pages) |
20 January 2009 | Return made up to 05/10/07; no change of members (6 pages) |
1 February 2008 | Total exemption full accounts made up to 4 April 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 4 April 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 4 April 2007 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 4 April 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 4 April 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 4 April 2006 (9 pages) |
19 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
10 July 2006 | Return made up to 05/10/05; full list of members (7 pages) |
10 July 2006 | Return made up to 05/10/05; full list of members
|
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
28 April 2006 | Total exemption full accounts made up to 4 April 2005 (9 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Total exemption full accounts made up to 4 April 2005 (9 pages) |
28 April 2006 | Total exemption full accounts made up to 4 April 2005 (9 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
9 February 2005 | Total exemption small company accounts made up to 4 April 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 4 April 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 4 April 2004 (5 pages) |
22 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 4 April 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 4 April 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 4 April 2003 (5 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 05/10/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 4 April 2002 (5 pages) |
7 February 2003 | Return made up to 05/10/02; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 4 April 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 4 April 2002 (5 pages) |
7 February 2003 | Return made up to 05/10/02; full list of members (6 pages) |
21 March 2002 | Return made up to 05/10/01; full list of members (6 pages) |
21 March 2002 | Return made up to 05/10/01; full list of members (6 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
8 August 2001 | Total exemption small company accounts made up to 4 April 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 4 April 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 4 April 2001 (6 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 05/10/00; full list of members (6 pages) |
28 December 2000 | Return made up to 05/10/00; full list of members
|
25 September 2000 | Accounting reference date extended from 31/10/00 to 04/04/01 (1 page) |
25 September 2000 | Accounting reference date extended from 31/10/00 to 04/04/01 (1 page) |
5 October 1999 | Incorporation (15 pages) |