Selsey
Chichester
West Sussex
PO20 0LA
Secretary Name | Mrs Lesley Hassall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 4 The Horse Shoe Selsey West Sussex PO20 9ES |
Director Name | Mr David Mark Sinclair |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow Paynesfield Road Tatsfield Kent TN16 2BQ |
Secretary Name | Mr Paul John Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rosebery Avenue Sidcup Kent DA15 8HZ |
Website | www.southcoasthomeservices.co.uk |
---|
Registered Address | 156 Main Road Biggin Hill Westerham Kent TN16 3BA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
1 at £1 | John Hassall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,794 |
Current Liabilities | £3,363 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Application to strike the company off the register (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
10 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Director's details changed for Mr John Hassall on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Lesley Hassall on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Lesley Hassall on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr John Hassall on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for John Hassall on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for John Hassall on 30 March 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page) |
2 January 2007 | Company name changed PM105 LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed PM105 LIMITED\certificate issued on 02/01/07 (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 17 rosebery avenue sidcup DA15 8HZ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 17 rosebery avenue sidcup DA15 8HZ (1 page) |