Stone Quarry Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP
Director Name | Mrs Helen Louise McLennan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Step Cottage School Lane Danehill Haywards Heath West Sussex RH17 7JE |
Secretary Name | Hayley Louise Beveridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherricott Stone Quarry Road, Chelwood Gate Haywards Heath West Sussex RH17 7LP |
Director Name | Patricia Eastley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 December 2013) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 2 Mayhouse Road Burgess Hill West Sussex RH15 9RF |
Director Name | Heather Irene Hurst |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | School Head Teacher |
Correspondence Address | Winton Field Winton Street Alfriston East Sussex BN26 5UJ |
Director Name | Mr Christopher John Rusling |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Heatherdene Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LP |
Director Name | Michael David Wales |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Practicing Accountant |
Correspondence Address | Oakhurst Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LP |
Secretary Name | Peter John Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Merrivale Station Road Angmering Littlehampton West Sussex BN16 4HY |
Secretary Name | Sarah Louise Austin Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 22 Rotherhill Close Crowborough East Sussex TN6 3AY |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,435 |
Net Worth | £4,116 |
Cash | £7,539 |
Current Liabilities | £3,423 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Registered office address changed from C/O Hayley Beveridge Danehill Childcare Centre School Lane Danehill East Sussex RH17 7JB England on 22 August 2012 (2 pages) |
22 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Statement of affairs with form 4.19 (6 pages) |
22 August 2012 | Statement of affairs with form 4.19 (6 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Registered office address changed from C/O Hayley Beveridge Danehill Childcare Centre School Lane Danehill East Sussex RH17 7JB England on 22 August 2012 (2 pages) |
22 August 2012 | Resolutions
|
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
6 September 2011 | Registered office address changed from Cherricott Stonequarry Road Chelwood Gate East Sussex RH17 7LP on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
6 September 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
6 September 2011 | Registered office address changed from Cherricott Stonequarry Road Chelwood Gate East Sussex RH17 7LP on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Cherricott Stonequarry Road Chelwood Gate East Sussex RH17 7LP on 6 September 2011 (1 page) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
21 July 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
21 July 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
20 July 2010 | Annual return made up to 14 July 2010 no member list (5 pages) |
20 July 2010 | Annual return made up to 14 July 2010 no member list (5 pages) |
19 July 2010 | Director's details changed for Hayley Louise Beveridge on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Eastley on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Hayley Louise Beveridge on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Eastley on 14 July 2010 (2 pages) |
14 August 2009 | Annual return made up to 14/07/09 (3 pages) |
14 August 2009 | Annual return made up to 14/07/09 (3 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
15 July 2008 | Annual return made up to 14/07/08 (3 pages) |
15 July 2008 | Annual return made up to 14/07/08 (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
19 July 2007 | Annual return made up to 14/07/07 (2 pages) |
19 July 2007 | Annual return made up to 14/07/07 (2 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: merrivale station road angmering littlehampton west sussex BN16 4HY (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: merrivale station road angmering littlehampton west sussex BN16 4HY (1 page) |
6 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
15 August 2006 | Annual return made up to 14/07/06 (4 pages) |
15 August 2006 | Annual return made up to 14/07/06 (4 pages) |
16 August 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
16 August 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
14 July 2005 | Incorporation (37 pages) |
14 July 2005 | Incorporation (37 pages) |