Romford
Essex
RM3 9YS
Director Name | Donald James Sussex |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Urbanizacion Las Kalendas Buzon No.4 C/Saturno No.4 Fortuna Murcia C.P. 30620 |
Secretary Name | Donald James Sussex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 75 Weyhill Road Andover Hampshire SP10 3NR |
Secretary Name | Mrs Kim Sussex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2012) |
Role | Company Director |
Correspondence Address | 145 South Street Andover 2p10 2bs |
Director Name | Mrs Kelly Joanne Howard |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2012) |
Role | Service Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Drake Court Andover Hampshire SP10 1QB |
Director Name | Mr Alec Robert Hickman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2014) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Retford Close Harold Hill Romford Essex RM3 9NA |
Director Name | Mr Geoffrey Dennis Porter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Strathfield Road Andover Hampshire SP10 2HH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 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 | 2013 |
---|---|
Net Worth | £63,559 |
Cash | £109 |
Current Liabilities | £106,431 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
6 December 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 December 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 February 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 February 2016 (2 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (14 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 24 September 2015 (14 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 24 September 2015 (14 pages) |
9 October 2014 | Registered office address changed from 3 Knights Court Magellan Close Walworth Industrial Estate Andover Hampshire SP10 5NT to 6 Snow Hill London EC1A 2AY on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 3 Knights Court Magellan Close Walworth Industrial Estate Andover Hampshire SP10 5NT to 6 Snow Hill London EC1A 2AY on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 3 Knights Court Magellan Close Walworth Industrial Estate Andover Hampshire SP10 5NT to 6 Snow Hill London EC1A 2AY on 9 October 2014 (2 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Statement of affairs with form 4.19 (8 pages) |
8 October 2014 | Statement of affairs with form 4.19 (8 pages) |
8 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 July 2014 | Registration of charge 042076520001, created on 28 July 2014 (23 pages) |
29 July 2014 | Registration of charge 042076520001, created on 28 July 2014 (23 pages) |
22 July 2014 | Termination of appointment of Alec Robert Hickman as a director on 14 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alec Robert Hickman as a director on 14 July 2014 (1 page) |
2 July 2014 | Termination of appointment of Donald Sussex as a director (1 page) |
2 July 2014 | Termination of appointment of Donald Sussex as a director (1 page) |
1 July 2014 | Termination of appointment of Geoffrey Porter as a director (1 page) |
1 July 2014 | Termination of appointment of Geoffrey Porter as a director (1 page) |
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Termination of appointment of Kim Sussex as a secretary (1 page) |
28 November 2012 | Termination of appointment of Kim Sussex as a secretary (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Termination of appointment of Kelly Howard as a director (1 page) |
21 August 2012 | Termination of appointment of Kelly Howard as a director (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 April 2010 | Director's details changed for Reginald Hickman on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Alec Robert Hickman on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Donald James Sussex on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Reginald Hickman on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Kelly Joanne Howard on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Donald James Sussex on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Mr Alec Robert Hickman on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Reginald Hickman on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Kelly Joanne Howard on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Alec Robert Hickman on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Kelly Joanne Howard on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Donald James Sussex on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 June 2009 | Director appointed mrs kelly joanne howard (1 page) |
26 June 2009 | Director appointed mr alec robert hickman (1 page) |
26 June 2009 | Director appointed mr geoffrey dennis porter (1 page) |
26 June 2009 | Director appointed mr geoffrey dennis porter (1 page) |
26 June 2009 | Director appointed mr alec robert hickman (1 page) |
26 June 2009 | Director appointed mrs kelly joanne howard (1 page) |
15 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / donald sussex / 01/07/2008 (1 page) |
15 May 2009 | Director's change of particulars / donald sussex / 01/07/2008 (1 page) |
15 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 June 2008 | Appointment terminated secretary donald sussex (1 page) |
18 June 2008 | Secretary appointed mrs kim sussex (1 page) |
18 June 2008 | Secretary appointed mrs kim sussex (1 page) |
18 June 2008 | Appointment terminated secretary donald sussex (1 page) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Return made up to 27/04/06; full list of members (8 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 April 2005 | Return made up to 27/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 27/04/05; full list of members (8 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: fleming court leigh road eastleigh hampshire SO50 9PD (1 page) |
6 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 April 2003 | Return made up to 27/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 27/04/03; full list of members (8 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 24A-26A high street andover hampshire SP10 1NL (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 24A-26A high street andover hampshire SP10 1NL (1 page) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
23 January 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 January 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 October 2001 | Ad 18/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 2001 | Ad 18/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
27 April 2001 | Incorporation (10 pages) |
27 April 2001 | Incorporation (10 pages) |