Lavant
Chichester
West Sussex
PO18 0BQ
Director Name | Mrs Susan Margaret Minihan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Mr William Arthur Jury |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | William Thomas Moonie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Director Name | St James Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Secretary Name | St James Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 1 Georges Square Bath Street Bristol BS1 6BA |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Gresham Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 22 April 2014 (5 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 22 April 2013 (5 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
26 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Statement of affairs with form 4.19 (5 pages) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 42-44 east street epsom surrey KT17 1HQ (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 42-44 east street epsom surrey KT17 1HQ (1 page) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
27 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
14 July 2008 | Appointment terminated director william jury (1 page) |
14 July 2008 | Appointment terminated director william jury (1 page) |
25 March 2008 | Return made up to 07/02/08; full list of members (7 pages) |
25 March 2008 | Return made up to 07/02/08; full list of members (7 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
20 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
23 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Memorandum and Articles of Association (12 pages) |
20 September 2005 | Memorandum and Articles of Association (12 pages) |
12 September 2005 | Company name changed st james parade (56) LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New director appointed (6 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (5 pages) |
12 September 2005 | New director appointed (5 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 1 georges square bath street bristol avon BS1 6BA (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (6 pages) |
12 September 2005 | Company name changed st james parade (56) LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 1 georges square bath street bristol avon BS1 6BA (1 page) |
7 February 2005 | Incorporation (21 pages) |
7 February 2005 | Incorporation (21 pages) |