Lancing
West Sussex
BN15 8DD
Secretary Name | Private Company Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 March 2009) |
Correspondence Address | The Courtyard Shoreham Road, Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr Simon Philip Harcourt Armes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Green Southwick Brighton West Sussex BN42 4DG |
Director Name | Jason Rupert Barton Grimley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thatched Cottage 66 High Green Brooke Norwich Norfolk NR15 1JD |
Secretary Name | Christopher Andrew Checkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Appletree Walk Climping West Sussex BN17 5QN |
Secretary Name | Stewart Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Seaside Road Lancing West Sussex BN15 8DD |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
12 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
21 November 2007 | Appointment of a voluntary liquidator (1 page) |
16 November 2007 | Statement of affairs (6 pages) |
16 November 2007 | Resolutions
|
26 September 2007 | Registered office changed on 26/09/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
2 August 2007 | New secretary appointed (2 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
27 October 2006 | Resolutions
|
20 October 2006 | Ad 02/08/06-02/08/06 £ si [email protected]=1 £ ic 1/2 (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Incorporation (19 pages) |