Chapel Hill
Brisbane
Queensland
Australia
Secretary Name | James Conor Harmey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | Farren House Farren Court The Street Cowfold West Sussex RH13 8BP |
Director Name | David Manton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Golf House Horsham Road Pease Pottage West Sussex RH11 9SG |
Secretary Name | William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Six Acres Slinfold Horsham West Sussex RH13 0TH |
Director Name | Steven Manton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(4 months after company formation) |
Appointment Duration | 7 months (resigned 10 January 2007) |
Role | Mortgage Advisor |
Correspondence Address | 25 Anglesey Close Crawley West Sussex RH11 9HG |
Director Name | Leslie William Manton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 25 Anglesey Close Crawley West Sussex RH11 9HG |
Director Name | Thomas Simon Dzwonnik |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 15 Six Acres Slinfold Horsham West Sussex RH13 0TH |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at 1 | David Manton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £32,761 |
Current Liabilities | £135,623 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
29 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (13 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (13 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (13 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (13 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (14 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (14 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (14 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (14 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (12 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (12 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (12 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (12 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (12 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 9 February 2012 (12 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (12 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (12 pages) |
21 February 2011 | Administrator's progress report to 10 February 2011 (13 pages) |
21 February 2011 | Administrator's progress report to 10 February 2011 (13 pages) |
10 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 January 2011 | Result of meeting of creditors (3 pages) |
24 January 2011 | Result of meeting of creditors (4 pages) |
24 January 2011 | Result of meeting of creditors (3 pages) |
24 January 2011 | Result of meeting of creditors (4 pages) |
10 January 2011 | Statement of administrator's proposal (26 pages) |
10 January 2011 | Statement of administrator's proposal (26 pages) |
17 November 2010 | Registered office address changed from 7B St. Leonards Road Horsham West Sussex RH13 6EH United Kingdom on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 7B St. Leonards Road Horsham West Sussex RH13 6EH United Kingdom on 17 November 2010 (2 pages) |
16 November 2010 | Appointment of an administrator (1 page) |
16 November 2010 | Appointment of an administrator (1 page) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Mr William Johnson on 8 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr William Johnson on 8 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Mr William Johnson on 8 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
22 September 2009 | Registered office changed on 22/09/2009 from farren house farren court the street cowfold, horsham west sussex RH13 8BP (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from farren house farren court the street cowfold, horsham west sussex RH13 8BP (1 page) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated director thomas dzwonnik (1 page) |
6 November 2008 | Appointment terminated director thomas dzwonnik (1 page) |
6 October 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 July 2008 | Director appointed mr william johnson (1 page) |
17 July 2008 | Director appointed mr william johnson (1 page) |
25 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 7B st leonards road horsham west sussex RH13 6EH (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 7B st leonards road horsham west sussex RH13 6EH (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: golf house, horsham road pease pottage west sussex RH11 9SG (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: golf house, horsham road pease pottage west sussex RH11 9SG (1 page) |
15 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 November 2007 | Return made up to 08/02/07; full list of members (7 pages) |
5 November 2007 | Return made up to 08/02/07; full list of members (7 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
8 February 2006 | Incorporation (13 pages) |
8 February 2006 | Incorporation (13 pages) |