Storrington
West Sussex
RH20 4BX
Director Name | Patricia Susan Cranwell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2011) |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | Thyme End Saint Nicolas Avenue Cranleigh Surrey GU6 7AQ |
Secretary Name | Patricia Susan Cranwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2011) |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | Thyme End Saint Nicolas Avenue Cranleigh Surrey GU6 7AQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(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 | 23 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.stillframe.co.uk |
---|
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
50 at £1 | Patricia Susan Cranwell 50.00% Ordinary |
---|---|
50 at £1 | Stuart Collis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£321,028 |
Cash | £3,778 |
Current Liabilities | £911,488 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 November 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (10 pages) |
21 November 2014 | Liquidators statement of receipts and payments to 17 September 2014 (10 pages) |
21 November 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (10 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 17 September 2013 (13 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (13 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (13 pages) |
26 September 2012 | Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 26 September 2012 (2 pages) |
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement of affairs with form 4.19 (7 pages) |
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement of affairs with form 4.19 (7 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a director (1 page) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a secretary (1 page) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a director (1 page) |
20 March 2011 | Termination of appointment of Patricia Cranwell as a secretary (1 page) |
29 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 23/09/08; full list of members (4 pages) |
28 April 2009 | Return made up to 23/09/08; full list of members (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 23/09/07; no change of members
|
30 April 2008 | Return made up to 23/09/07; no change of members
|
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 January 2007 | Return made up to 23/09/06; full list of members (7 pages) |
8 January 2007 | Return made up to 23/09/06; full list of members (7 pages) |
8 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Return made up to 23/09/05; full list of members (7 pages) |
8 December 2005 | Return made up to 23/09/05; full list of members (7 pages) |
16 March 2005 | Company name changed southcroft consultants LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed southcroft consultants LIMITED\certificate issued on 16/03/05 (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page) |
2 March 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
23 September 2004 | Incorporation (9 pages) |
23 September 2004 | Incorporation (9 pages) |