Chichester
West Sussex
PO19 5DL
Director Name | Michael Charles Anthony Ellis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Duke's Cottage Cox Green Rudgwick W Sussex RH12 3DF |
Director Name | Mr Graham Malcolm Ford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sefton Close Stoke Poges Slough Berkshire SL2 4LH |
Director Name | Mr Patrick William King |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Timber House Silver Birch Way Whiteley Fareham Hampshire PO15 7GQ |
Director Name | Andrew Ronald Marshall Scott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alconbury Road London E5 8RH |
Secretary Name | Michael Charles Anthony Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Duke's Cottage Cox Green Rudgwick W Sussex RH12 3DF |
Director Name | Mr David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Downs Way Bookham Leatherhead Surrey KT23 4BW |
Director Name | Keith James Lane |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Firle Close East Blatchington Seaford East Sussex BN25 2HL |
Director Name | Mr Justin David Cavania Sanders |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Elmore Street London N1 3AW |
Director Name | Mr Kelvin John Taverner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank 50 Witham Road Black Notley Braintree Essex CM77 8LH |
Secretary Name | Mr Kelvin John Taverner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank 50 Witham Road Black Notley Braintree Essex CM77 8LH |
Director Name | Jolanta Recchioni |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Polish & Italian |
Status | Resigned |
Appointed | 01 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 68 Holcroft Court Clipstone Street London W1W 5DN |
Director Name | Mr Richard Heath |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Business Development Director |
Correspondence Address | 159 Woodcote Road Wallington Surrey SM6 0QG |
Director Name | Mr John James Bardsley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hedgecourt Place Felbridge East Grinstead West Sussex RH19 2PJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
25 May 2011 | Notice of move from Administration to Dissolution (39 pages) |
25 May 2011 | Notice of move from Administration to Dissolution on 16 May 2011 (39 pages) |
7 January 2011 | Notice of resignation of an administrator (1 page) |
7 January 2011 | Notice of resignation of an administrator (1 page) |
23 December 2010 | Administrator's progress report to 20 November 2010 (29 pages) |
23 December 2010 | Administrator's progress report to 20 November 2010 (29 pages) |
15 September 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
15 September 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
11 August 2010 | Result of meeting of creditors (3 pages) |
11 August 2010 | Result of meeting of creditors (3 pages) |
11 August 2010 | Statement of administrator's proposal (97 pages) |
11 August 2010 | Statement of administrator's proposal (97 pages) |
30 July 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
30 July 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
26 July 2010 | Statement of administrator's proposal (97 pages) |
26 July 2010 | Statement of administrator's proposal (97 pages) |
9 July 2010 | Statement of affairs with form 2.14B (5 pages) |
9 July 2010 | Statement of affairs with form 2.14B (5 pages) |
10 June 2010 | Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 10 June 2010 (2 pages) |
28 May 2010 | Appointment of an administrator (1 page) |
28 May 2010 | Appointment of an administrator (1 page) |
12 May 2010 | Termination of appointment of John Bardsley as a director (1 page) |
12 May 2010 | Termination of appointment of John Bardsley as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Director's details changed for John James Bardsley on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Patrick William King on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Patrick William King on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John James Bardsley on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Patrick William King on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John James Bardsley on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Patrick William King on 26 August 2009 (1 page) |
16 November 2009 | Director's details changed for Patrick William King on 26 August 2009 (1 page) |
2 October 2009 | S-div (1 page) |
2 October 2009 | S-div (1 page) |
18 May 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 Alignment with Parent or Subsidiary (1 page) |
18 May 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 alignment with parent or subsidiary (1 page) |
15 May 2009 | Appointment terminated director and secretary kelvin taverner (1 page) |
15 May 2009 | Appointment Terminated Director and Secretary kelvin taverner (1 page) |
13 May 2009 | Director and secretary appointed michael charles anthony ellis (3 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | S-div (1 page) |
13 May 2009 | Director appointed patrick william king (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from drayton court, drayton road solihull west modlands B90 4NG (1 page) |
13 May 2009 | Auditor's resignation (1 page) |
13 May 2009 | Appointment terminated director richard heath (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment Terminated Director david christie (1 page) |
13 May 2009 | S-div (1 page) |
13 May 2009 | Director appointed andrew ronald marshall scott (3 pages) |
13 May 2009 | Appointment Terminated Director jolanta recchioni (1 page) |
13 May 2009 | Director appointed patrick william king (3 pages) |
13 May 2009 | Appointment terminated director jolanta recchioni (1 page) |
13 May 2009 | Director and secretary appointed michael charles anthony ellis (3 pages) |
13 May 2009 | Director appointed graham malcolm ford (3 pages) |
13 May 2009 | Director appointed graham malcolm ford (3 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Appointment Terminated Director richard heath (1 page) |
13 May 2009 | Appointment terminated director david christie (1 page) |
13 May 2009 | Director appointed andrew ronald marshall scott (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from drayton court, drayton road solihull west modlands B90 4NG (1 page) |
12 May 2009 | Director appointed john james bardsley (3 pages) |
12 May 2009 | Director appointed john james bardsley (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 February 2009 | Full accounts made up to 31 January 2008 (22 pages) |
18 February 2009 | Full accounts made up to 31 January 2008 (22 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (6 pages) |
18 March 2008 | Appointment terminated director keith lane (1 page) |
18 March 2008 | Appointment Terminated Director keith lane (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
11 July 2007 | Full accounts made up to 31 January 2007 (21 pages) |
11 July 2007 | Full accounts made up to 31 January 2007 (21 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
13 February 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
13 February 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 19/12/06; full list of members (4 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 19/12/06; full list of members (4 pages) |
6 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
23 February 2006 | Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2006 | Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Incorporation (13 pages) |
19 December 2005 | Incorporation (13 pages) |