Company NameFiveways (Eastbourne) Limited
Company StatusDissolved
Company Number04196345
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMs Karen Teresa Croucher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(12 months after company formation)
Appointment Duration20 years, 2 months (closed 28 June 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Middle Way
Windmill Hill
Herstmonceux
East Sussex
BN27 4TH
Director NameGeorgina Rose Bell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Correspondence Address9 Hillcrest Road
Hockley
Essex
SS5 4QB
Secretary NameDoris Pearce
NationalityBritish
StatusResigned
Appointed25 April 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2006)
RoleRetired
Correspondence Address108 Saint Agathas Grove
Carshalton
Surrey
SM5 1DW
Secretary NameMichael Ball
NationalityBritish
StatusResigned
Appointed07 April 2006(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address14 Angus Close
Chessington
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Karen Croucher
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,708
Current Liabilities£1,746

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Application to strike the company off the register (1 page)
6 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
15 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
4 September 2019Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
31 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
9 April 2010Termination of appointment of Michael Ball as a secretary (1 page)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Michael Ball as a secretary (1 page)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Ms Karen Teresa Croucher on 31 January 2010 (2 pages)
9 April 2010Director's details changed for Ms Karen Teresa Croucher on 31 January 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 April 2008Director's change of particulars / karen croucher / 18/04/2008 (2 pages)
18 April 2008Director's change of particulars / karen croucher / 18/04/2008 (2 pages)
18 April 2008Return made up to 09/04/08; full list of members (3 pages)
18 April 2008Return made up to 09/04/08; full list of members (3 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
27 April 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Return made up to 09/04/06; full list of members (6 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Return made up to 09/04/06; full list of members (6 pages)
20 April 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
6 April 2005Return made up to 09/04/05; full list of members (6 pages)
6 April 2005Return made up to 09/04/05; full list of members (6 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 April 2004Return made up to 09/04/04; full list of members (6 pages)
2 April 2004Return made up to 09/04/04; full list of members (6 pages)
6 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
6 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 May 2003Return made up to 09/04/03; full list of members (6 pages)
23 May 2003Return made up to 09/04/03; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
9 April 2001Incorporation (11 pages)
9 April 2001Incorporation (11 pages)