Arundel
West Sussex
BN18 9BQ
Director Name | Miss Julia Honora Powell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Fitzalan Road Arundel West Sussex BN18 9JY |
Director Name | Mr Thomas Campbell Powell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Cottage Moat Lane Pulborough West Sussex RH20 2DF |
Secretary Name | Miss Julia Honora Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 24 July 2014) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 68 Fitzalan Road Arundel West Sussex BN18 9JY |
Director Name | Ms Jillian Margaret Burns |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Practice Nurse |
Correspondence Address | 64 Princes Road Brighton East Sussex BN2 3RH |
Director Name | Richard Edward Craig Evans |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Financial Manager |
Correspondence Address | 8 Chestnut Road Billingshurst West Sussex RH14 9SY |
Secretary Name | Richard Edward Craig Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Financial Manager |
Correspondence Address | 8 Chestnut Road Billingshurst West Sussex RH14 9SY |
Director Name | Alasdair Buchanan Howie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 2009) |
Role | Divisional Director |
Correspondence Address | 63 Vere Road Brighton East Sussex BN1 4NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£314,630 |
Cash | £144 |
Current Liabilities | £457,911 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 6 July 2013 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 6 July 2013 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 6 January 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 6 January 2013 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
20 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
20 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
17 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page) |
20 July 2009 | Statement of affairs with form 4.19 (7 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Statement of affairs with form 4.19 (7 pages) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Resolutions
|
29 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 January 2009 | Appointment terminated director alasdair howie (1 page) |
23 January 2009 | Appointment terminated director alasdair howie (1 page) |
18 July 2008 | Director's change of particulars / thomas powell / 20/05/2008 (1 page) |
18 July 2008 | Director's change of particulars / thomas powell / 20/05/2008 (1 page) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
18 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 August 2006 | Return made up to 31/01/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 March 2005 | Return made up to 31/01/05; full list of members
|
14 March 2005 | Return made up to 31/01/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
12 February 2004 | Return made up to 31/01/04; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
13 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 11 liddiard road london SW18 3PN (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 11 liddiard road london SW18 3PN (1 page) |
2 December 2002 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
2 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
2 December 2002 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Company name changed intervent cowl products uk limit ed\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed intervent cowl products uk limit ed\certificate issued on 02/10/02 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (3 pages) |
2 June 2002 | New secretary appointed;new director appointed (3 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
31 January 2002 | Incorporation (21 pages) |
31 January 2002 | Incorporation (21 pages) |