Fishbourne
Chichester
West Sussex
PO18 8BJ
Director Name | Mr Barry Hugh Dunbar Sampson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Bosham Hoe Bosham Chichester West Sussex PO18 8ET |
Secretary Name | Richard James Greenwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 May 2009) |
Role | Co Director |
Correspondence Address | 48 Barker Close Fishbourne Chichester West Sussex PO18 8BJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Patrick Walker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 May 2001) |
Role | Domicillary Care |
Correspondence Address | 5 Bridlington Avenue Southampton Hampshire SO15 5HL |
Secretary Name | Jeanette Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Domicillary Care Providers |
Correspondence Address | 56 Clover Way Hedge End Southampton Hampshire SO30 4RP |
Secretary Name | Stephen Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 5 Dowds Close Hedge End Southampton Hampshire SO30 4SQ |
Director Name | Stephen Ellis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 2005) |
Role | Care Provider |
Correspondence Address | 5 Dowds Close Hedge End Southampton Hampshire SO30 4SQ |
Secretary Name | Lorraine Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 5 Dowds Close Hedge End Southampton Hampshire SO30 4SQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Bellbourne 103 High Street Esher Surrey KT10 9QE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £119,388 |
Current Liabilities | £17,598 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 July 2006 | Return made up to 18/05/06; full list of members
|
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 July 2003 | Return made up to 18/05/03; full list of members
|
3 July 2003 | Ad 31/03/02--------- £ si 1@1 (2 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members
|
13 February 2002 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
18 May 2000 | Incorporation (16 pages) |