Felpham
Bognor Regis
West Sussex
BN18 7LP
Director Name | Mr Karl William Arthur Endersby |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 20 October 2009) |
Role | House Builder |
Country of Residence | England |
Correspondence Address | 14 Old Farm Place Ash Vale Aldershot Hampshire GU12 5SF |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 117 High Street Croydon Surrey CR0 1QG |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 The Maples Banstead Surrey SM7 3QZ |
Director Name | Mr Angus David Cook |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 24 March 2009) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard Bassett Green Village Southampton Hampshire SO16 3NA |
Registered Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 June 2009 | Application for striking-off (1 page) |
27 May 2009 | Appointment terminated director alan coates (1 page) |
26 May 2009 | Director appointed karl william arthur endersby (1 page) |
26 May 2009 | Appointment terminated director angus cook (1 page) |
4 August 2008 | Company name changed paddock view (mytchett) management company LIMITED\certificate issued on 06/08/08 (2 pages) |
18 June 2008 | Director appointed andrew kirkpatrick (4 pages) |
2 June 2008 | Director appointed angus david cook (4 pages) |
7 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |