Selsey
West Sussex
PO20 9AP
Director Name | Timothy William Skinner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Stoke Road Guildford Surrey GU1 4JN |
Secretary Name | Timothy William Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Stoke Road Guildford Surrey GU1 4JN |
Director Name | Tim Skinner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Eastgate House Upper High Street Guildford Surrey GU1 3BY |
Director Name | Scott Walker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Longfield Place Poulton-Le-Fylde Lancashire FY6 7DB |
Secretary Name | Scott Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Longfield Place Poulton-Le-Fylde Lancashire FY6 7DB |
Director Name | Paul Anthony Mellor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 117 Century Buildings 2 Saint Marys Parsonage Manchester Lancashire M3 2DE |
Secretary Name | Andrew Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2007) |
Role | Cellar Manager |
Correspondence Address | 12a Blackpool Road Poulton Le Filde Lancashire FY6N 7QA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,556 |
Current Liabilities | £46,601 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2008 | Liquidators statement of receipts and payments to 18 October 2008 (5 pages) |
9 November 2007 | Statement of affairs (6 pages) |
9 November 2007 | Appointment of a voluntary liquidator (1 page) |
9 November 2007 | Resolutions
|
17 October 2007 | Registered office changed on 17/10/07 from: 1 bonnar road selsey west sussex PO20 9AP (1 page) |
2 April 2007 | New secretary appointed;new director appointed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page) |
2 April 2007 | New director appointed (3 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
13 February 2006 | Return made up to 08/12/05; full list of members (2 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 16 eastgate house upper high street guildford GU1 3BY (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |