Marine Drive
Brighton
BN2 5TQ
Director Name | Mary Teresa Greaves |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Marine Gate Marine Parade Brighton East Sussex BN2 5TQ |
Secretary Name | Mary Teresa Greaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Marine Gate Marine Parade Brighton East Sussex BN2 5TQ |
Director Name | Mrs Glynis Marilyn Lansdale |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 August 2006) |
Role | Florist |
Country of Residence | England |
Correspondence Address | Harbour House Spinney Lane Itchenor Chichester West Sussex PO20 7DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
22k at £1 | Bernard Mctavish Greaves 55.00% Ordinary |
---|---|
18k at £1 | Mary Teresa Greaves 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,958 |
Cash | £150 |
Current Liabilities | £198,242 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 January 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 January 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
9 February 2011 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 9 February 2011 (1 page) |
9 February 2011 | Statement of affairs with form 4.19 (7 pages) |
9 February 2011 | Statement of affairs with form 4.19 (7 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 9 February 2011 (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mary Teresa Greaves on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mary Teresa Greaves on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 March 2008 | Appointment Terminated Director glynis lansdale (1 page) |
28 March 2008 | Appointment terminated director glynis lansdale (1 page) |
2 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 78 high street lewes east sussex BN7 1XF (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 78 high street lewes east sussex BN7 1XF (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
2 August 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 August 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 May 2006 | Ad 24/01/06--------- £ si 35999@1=35999 £ ic 1/36000 (2 pages) |
3 May 2006 | Ad 24/01/06--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages) |
3 May 2006 | Ad 24/01/06--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages) |
3 May 2006 | Ad 24/01/06--------- £ si 35999@1=35999 £ ic 1/36000 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
16 December 2005 | Incorporation (18 pages) |
16 December 2005 | Incorporation (18 pages) |