Brighton
BN1 6EQ
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 27 September 2005) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Director Name | Brian Carlin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Health And Fitness Clubs |
Correspondence Address | 68 The Ridings Grange Park Northamptonshire NN4 5BN |
Secretary Name | Raymond Algar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Health And Fitness Clubs |
Correspondence Address | Edburton House Edburton Avenue Brighton BN1 6EQ |
Director Name | Mary Brigid Dunne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(5 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2003) |
Role | Marketing Director |
Correspondence Address | 5 Pinewood Close Station Road Preston Park Brighton East Sussex BN1 6TA |
Secretary Name | Mary Brigid Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 5 Pinewood Close Station Road Preston Park Brighton East Sussex BN1 6TA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2005 | Application for striking-off (1 page) |
29 March 2005 | Notice of end of Administration (5 pages) |
14 March 2005 | Administrator's progress report (4 pages) |
29 September 2004 | Administrator's progress report (6 pages) |
12 May 2004 | Statement of administrator's proposal (22 pages) |
28 April 2004 | Statement of affairs (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
19 March 2004 | Appointment of an administrator (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
20 October 2003 | Ad 30/04/03--------- £ si 8137@1=8137 £ ic 73237/81374 (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Ad 03/04/03--------- £ si 8137@1=8137 £ ic 65100/73237 (2 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Nc inc already adjusted 03/02/03 (2 pages) |
17 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
17 May 2003 | Ad 03/02/03--------- £ si 35000@1=35000 £ ic 30100/65100 (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
26 April 2003 | Director's particulars changed (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
25 April 2002 | New director appointed (2 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Ad 01/08/01--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Location of register of members (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: brighton business centre ditchling road brighton east sussex BN1 4ST (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 April 2001 | Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Incorporation (32 pages) |