Bexhill On Sea
East Sussex
TN40 2AP
Director Name | Mr David John McWhirter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Court Road Banstead Surrey SM7 2PG |
Secretary Name | Mrs Michelle Geraldine Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 115 Belle Hill Bexhill On Sea East Sussex TN40 2AP |
Director Name | Mrs Michelle Geraldine Arthur |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Belle Hill Bexhill On Sea East Sussex TN40 2AP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £62,868 |
Cash | £226 |
Current Liabilities | £690,252 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (15 pages) |
---|---|
22 February 2017 | Liquidators' statement of receipts and payments to 18 August 2016 (16 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 18 August 2015 (11 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 18 August 2014 (14 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (14 pages) |
9 September 2013 | Statement of affairs with form 4.19 (23 pages) |
28 August 2013 | Registered office address changed from 158 Redehall Road Smallfield Horley Surrey RH6 9RH United Kingdom on 28 August 2013 (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Director's details changed for Mr John David Arthur Arthur on 4 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr John David Arthur Arthur on 4 December 2012 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Registered office address changed from 7 Huguenot Place, Heneage Street Spitalfields London E1 5LJ United Kingdom on 20 April 2012 (1 page) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH United Kingdom on 8 June 2011 (1 page) |
11 April 2011 | Termination of appointment of Michelle Arthur as a secretary (1 page) |
11 April 2011 | Registered office address changed from the Brown House 115 Belle Hill Bexhill-on-Sea East Sussex TN40 2AP on 11 April 2011 (1 page) |
5 April 2011 | Termination of appointment of Michelle Arthur as a director (1 page) |
30 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 February 2010 | Appointment of Mr David John Mcwhirter as a director (2 pages) |
14 January 2010 | Resolutions
|
21 November 2009 | Director's details changed for Mr John David Arthur Arthur on 21 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Michelle Arthur on 21 November 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from unit 6-8 beeching close bexhill on sea east sussex TN39 3YF (1 page) |
4 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: unit 7-8 beeching close bexhill on sea east sussex TN39 3YF (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 115 belle hill bexhill on sea east sussex TN40 2AP (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Ad 01/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
28 November 2001 | Return made up to 17/10/01; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: 29 cambridge road carshalton surrey SM5 3QR (1 page) |
9 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
25 October 2000 | Resolutions
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
17 October 2000 | Incorporation (20 pages) |