Shipley
Horsham
West Sussex
RH13 8PH
Secretary Name | Lara Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2004(3 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 10 April 2019) |
Role | Company Director |
Correspondence Address | Church Farm South Countryman Lane Shipley West Sussex RH13 8PZ |
Director Name | Patricia Joan Griffin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Property Agent |
Correspondence Address | Bridge House Water Street Martock Somerset TA12 6JN |
Director Name | Gareth Michael Jones |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Property Director |
Correspondence Address | 3 Ladbroke Gardens London W11 2PT |
Secretary Name | Mrs Christine Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boleh Newingreen Hythe Kent CT21 4JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | -£109,897 |
Cash | £6,663 |
Current Liabilities | £250,509 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2019 | Notice of final account prior to dissolution (17 pages) |
10 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages) |
1 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page) |
7 September 2006 | Appointment of a liquidator (1 page) |
7 September 2006 | Appointment of a liquidator (1 page) |
7 March 2006 | Order of court to wind up (1 page) |
7 March 2006 | Order of court to wind up (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | New secretary appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
9 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB (1 page) |
27 December 2001 | Ad 21/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 December 2001 | Ad 21/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2001 | Company name changed griffin-jones LIMITED\certificate issued on 14/12/01 (2 pages) |
14 December 2001 | Company name changed griffin-jones LIMITED\certificate issued on 14/12/01 (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Incorporation (17 pages) |
25 October 2001 | Incorporation (17 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |