Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Director Name | Mr Paul Anthony Lynch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 July 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 62 Blendon Road Bexley Kent DA5 1BS |
Director Name | Mr John Haden Townsend |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 July 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 168 New Road Chingford London E4 9SJ |
Secretary Name | Miss Susan Patricia May Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 12 July 2023) |
Role | Book Keeper |
Correspondence Address | 51 High Street Arundel West Sussex BN18 9AJ |
Director Name | Bernadette Anne Dix |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 62 Blendon Road Bexley Kent DA5 1BS |
Director Name | Eileen Sullivan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 168 New Road Chingford London E4 9SJ |
Secretary Name | Bernadette Anne Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 62 Blendon Road Bexley Kent DA5 1BS |
Director Name | Mr Paul Anthony Lynch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2004) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 62 Blendon Road Bexley Kent DA5 1BS |
Director Name | Mr John Haden Townsend |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2004) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 168 New Road Chingford London E4 9SJ |
Secretary Name | Mr Paul Anthony Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2004) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 62 Blendon Road Bexley Kent DA5 1BS |
Secretary Name | Gillian Shelagh Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2008) |
Role | Debt Manager |
Correspondence Address | 34 Birkbeck Road Mill Hill London NW7 4AA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | onlinepropertymaintenance.com |
---|
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
16.7k at £1 | John Haden Townsend 33.34% Ordinary |
---|---|
16.7k at £1 | Paul Lynch 33.34% Ordinary |
16.7k at £1 | D.b. Zackheim 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,369 |
Cash | £47,503 |
Current Liabilities | £157,370 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2023 | Appointment of a voluntary liquidator (3 pages) |
12 June 2023 | Resolutions
|
9 May 2023 | Removal of liquidator by court order (13 pages) |
9 May 2023 | Appointment of a voluntary liquidator (3 pages) |
12 April 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 February 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 17 February 2023 (2 pages) |
27 January 2022 | Liquidators' statement of receipts and payments to 28 November 2021 (25 pages) |
21 December 2020 | Liquidators' statement of receipts and payments to 28 November 2020 (25 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (24 pages) |
6 February 2019 | Statement of affairs (11 pages) |
3 January 2019 | Registered office address changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to 76 New Cavendish Street London W1G 9TB on 3 January 2019 (2 pages) |
20 December 2018 | Appointment of a voluntary liquidator (3 pages) |
20 December 2018 | Resolutions
|
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 May 2017 | Registered office address changed from Bosworths Park Road Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Bosworths Park Road Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for John Haden Townsend on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Haden Townsend on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Anthony Lynch on 14 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Paul Anthony Lynch on 14 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
20 October 2009 | Registered office address changed from Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 20 October 2009 (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 December 2008 | Secretary appointed ms susan patricia may willis (1 page) |
12 December 2008 | Appointment terminated secretary gillian harris (1 page) |
12 December 2008 | Appointment terminated secretary gillian harris (1 page) |
12 December 2008 | Secretary appointed ms susan patricia may willis (1 page) |
9 July 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 July 2008 | Location of register of members (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
12 November 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 November 2007 | Return made up to 17/02/07; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 48 red square carysfort road london N16 9AB (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 48 red square carysfort road london N16 9AB (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
2 August 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
26 July 2004 | New secretary appointed (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Withdrawal of application for striking off (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Withdrawal of application for striking off (1 page) |
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (13 pages) |
17 February 2003 | Incorporation (13 pages) |