Sharpthorne
East Grinstead
West Sussex
RH19 4PD
Director Name | Terence Norman Yason |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 May 2012) |
Role | Company Director |
Correspondence Address | 16 Ashworth Mansions Elgin Avenue London W9 1JL |
Secretary Name | HYDE Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (closed 03 May 2012) |
Correspondence Address | 2nd Floor 70 Conduit Street London W1S 2GF |
Director Name | Mr Robert Francis John |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Dollis Park London N3 1BS |
Director Name | Mr Stephen James McGuire |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sorrel Close Romsey Hampshire SO51 7RB |
Director Name | Mr Michael William Ian Whyke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlpit Road Sharpthorne East Grinstead West Sussex RH19 4PD |
Director Name | Terence Norman Yason |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 16 Ashworth Mansions Elgin Avenue London W9 1JL |
Director Name | Graham Speck |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 105 Davenport Church Langley Essex CM17 9TJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Begbies Traynor South Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £117,572 |
Net Worth | £1,754,818 |
Cash | £20,747 |
Current Liabilities | £90,598 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
3 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (6 pages) |
3 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (6 pages) |
3 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2012 | Liquidators statement of receipts and payments to 23 January 2012 (6 pages) |
16 November 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (5 pages) |
16 November 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (5 pages) |
16 November 2011 | Liquidators statement of receipts and payments to 24 October 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 24 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (5 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 24 October 2010 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2010 | Court order insolvency:removal of liquidator (22 pages) |
2 June 2010 | Court order insolvency:removal of liquidator (22 pages) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 May 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 24 April 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
1 December 2009 | Liquidators statement of receipts and payments to 24 October 2009 (5 pages) |
1 December 2009 | Liquidators statement of receipts and payments (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2009 | Liquidators statement of receipts and payments (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
21 December 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
21 December 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
6 November 2007 | Declaration of solvency (3 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Declaration of solvency (3 pages) |
6 November 2007 | Appointment of a voluntary liquidator (2 pages) |
6 November 2007 | Appointment of a voluntary liquidator (2 pages) |
28 August 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 August 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
22 September 2006 | Return made up to 17/03/06; full list of members (7 pages) |
22 September 2006 | Return made up to 17/03/06; full list of members (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
21 July 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
19 December 2005 | New director appointed (4 pages) |
19 December 2005 | New director appointed (4 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Return made up to 17/03/05; full list of members (8 pages) |
15 September 2005 | Return made up to 17/03/05; full list of members (8 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
21 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 315 oxford street london W1C 2HS (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 315 oxford street london W1C 2HS (1 page) |
26 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 17/03/04; full list of members (8 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | £ nc 100000/10100000 06/06/03 (1 page) |
1 July 2003 | £ nc 100000/10100000 06/06/03 (1 page) |
1 July 2003 | Resolutions
|
20 June 2003 | Ad 06/06/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 June 2003 | Ad 06/06/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
16 May 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (13 pages) |
17 March 2003 | Incorporation (13 pages) |