Burgess Hill
West Sussex
RH15 0TL
Secretary Name | Jane Beech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 03 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tilers Close Burgess Hill West Sussex RH15 0TL |
Director Name | Jason Beech |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2010) |
Role | Fencing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tilers Close Burgess Hill West Sussex RH15 0TL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£3,035 |
Cash | £3,065 |
Current Liabilities | £134,493 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 July 2017 | Liquidators' statement of receipts and payments to 21 May 2017 (11 pages) |
---|---|
21 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (10 pages) |
21 June 2016 | Liquidators statement of receipts and payments to 21 May 2016 (10 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 21 May 2015 (11 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (11 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (12 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 21 May 2014 (12 pages) |
5 June 2013 | Registered office address changed from 3 Tilers Close Burgess Hill West Sussex RH15 0TL on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 3 Tilers Close Burgess Hill West Sussex RH15 0TL on 5 June 2013 (2 pages) |
4 June 2013 | Statement of affairs with form 4.19 (6 pages) |
4 June 2013 | Appointment of a voluntary liquidator (2 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Termination of appointment of Jason Beech as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2009 | Director's details changed for Jason Beech on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jane Beech on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Jane Beech on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jason Beech on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 37 fredrick place brighton east sussex BN1 4EA (1 page) |
27 November 2003 | Resolutions
|
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
20 November 2003 | Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
11 November 2003 | Company name changed beacon fencing construction limi ted\certificate issued on 11/11/03 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (9 pages) |