Horsham
West Sussex
RH12 5HN
Director Name | Philip Roy Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 March 2009) |
Role | Cpny Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Secretary Name | Mr John Joseph Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 March 2009) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 27 Skylark View Horsham West Sussex RH12 5EA |
Director Name | Mr John Joseph Potter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Skylark View Horsham West Sussex RH12 5EA |
Director Name | Mr Darren Anthony Stuart Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Staddle Stone The Street, Thakeham Pulborough West Sussex RH20 3EP |
Secretary Name | Mr John Joseph Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Skylark View Horsham West Sussex RH12 5EA |
Director Name | Robin Archibald Laidlaw |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2004) |
Role | IT Management Consultant |
Correspondence Address | 8 High Street Steyning West Sussex BN44 3GG |
Director Name | Rupert William Cavendish |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2006) |
Role | Cpny Director |
Correspondence Address | St Margarets House 1 Staitheway Road Wroxham Norfolk NR12 8TH |
Director Name | Nigel David Kilpatrick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(4 years after company formation) |
Appointment Duration | 1 year (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 1 Eaton Road Poole Dorset BH13 6DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£57,433 |
Cash | £5,661 |
Current Liabilities | £123,271 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
16 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
16 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Statement of affairs (6 pages) |
19 December 2007 | Appointment of a voluntary liquidator (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 53 chandos place covent garden london WC2N 4HS (1 page) |
5 September 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
29 March 2007 | Resolutions
|
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 January 2007 | Ad 16/01/07--------- £ si 352@1=352 £ ic 1000/1352 (1 page) |
18 January 2007 | £ nc 1000/1352 15/01/07 (2 pages) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: exchange house worthing road horsham west sussex RH12 1UU (1 page) |
29 November 2006 | Particulars of mortgage/charge (4 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
14 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
6 July 2006 | Ad 06/07/06--------- £ si 992@1=992 £ ic 8/1000 (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | Ad 13/05/05--------- £ si 2@1=2 £ ic 6/8 (1 page) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 October 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 31/07/04; full list of members
|
28 May 2004 | New director appointed (2 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Resolutions
|
28 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: suite 6 bourne gate bourne valley road poole dorset BH12 1DZ (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page) |
25 October 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 July 2003 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
9 September 2002 | Ad 05/08/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
31 July 2002 | Incorporation (16 pages) |