Company NameSussex Canine Centre Limited
Company StatusDissolved
Company Number05905314
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)
Dissolution Date8 February 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSara Hart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleDog Groomer
Country of ResidenceGb-Eng
Correspondence AddressAlpine Lodge
566 Falmer Road
Woodingdean, Brighton
East Sussex
BN2 6NA
Director NameDean Stuart Hart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 08 February 2013)
RoleEducation Director
Country of ResidenceGb-Eng
Correspondence AddressAlpine Lodge
566 Falmer Road, Woodingdean
Brighton
East Sussex
BN2 6NA
Director NameDean Stuart Hart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleBehaviourist
Country of ResidenceGb-Eng
Correspondence AddressAlpine Lodge
566 Falmer Road, Woodingdean
Brighton
East Sussex
BN2 6NA
Secretary NameDean Stuart Hart
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressAlpine Lodge
566 Falmer Road, Woodingdean
Brighton
East Sussex
BN2 6NA
Secretary NameJane Thompson
NationalityBritish
StatusResigned
Appointed01 December 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2009)
RoleCanine Hydrotherapist
Correspondence Address29 Stoneleigh Avenue
Brighton
East Sussex
BN1 8NP

Location

Registered AddressCarter Clark Meridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

500 at 1Dean Stuart Hart
50.00%
Ordinary
500 at 1Ms Sara Hart
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,740
Cash£9,609
Current Liabilities£159,319

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
2 July 2012Liquidators statement of receipts and payments to 21 June 2012 (5 pages)
2 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 21 December 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
20 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
22 January 2010Appointment of a voluntary liquidator (1 page)
22 January 2010Statement of affairs with form 4.19 (9 pages)
22 January 2010Statement of affairs with form 4.19 (9 pages)
22 January 2010Appointment of a voluntary liquidator (1 page)
22 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
(1 page)
22 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2009Registered office address changed from Unit 20 Cliffe Industrial Estate South Street Lewes East Sussex BN8 6JL on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Unit 20 Cliffe Industrial Estate South Street Lewes East Sussex BN8 6JL on 10 December 2009 (1 page)
23 November 2009Termination of appointment of Jane Thompson as a secretary (2 pages)
23 November 2009Termination of appointment of Jane Thompson as a secretary (2 pages)
18 September 2009Return made up to 14/08/09; full list of members (4 pages)
18 September 2009Return made up to 14/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Return made up to 14/08/08; full list of members (4 pages)
30 January 2009Return made up to 14/08/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 August 2008Accounts made up to 31 March 2007 (1 page)
4 June 2008Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page)
4 June 2008Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 14/08/07; full list of members (3 pages)
10 October 2007Return made up to 14/08/07; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: unit 20 cliffe industrial estate south street lewes east sussex BN8 6JL (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: unit 20 cliffe industrial estate south street lewes east sussex BN8 6JL (1 page)
27 March 2007Registered office changed on 27/03/07 from: alpine lodge, 566 falmer road woodingdean brighton east sussex BN2 6NA (1 page)
27 March 2007Registered office changed on 27/03/07 from: alpine lodge, 566 falmer road woodingdean brighton east sussex BN2 6NA (1 page)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Secretary resigned;director resigned (1 page)
28 December 2006New secretary appointed (1 page)
14 August 2006Incorporation (12 pages)
14 August 2006Incorporation (12 pages)