Sedlescombe
East Sussex
TN33 0GR
Director Name | Mr James Roger Parker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Les Houblons Three Chimneys Biddenden Kent TN27 8EZ |
Director Name | Mr Bernard Wright |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 15 Lee Gate Bradshaw Bolton Lancashire BL2 3ET |
Secretary Name | Jill Ashworth Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Secretary Name | Mr James Roger Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Les Houblons Three Chimneys Biddenden Kent TN27 8EZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Broadley And Co 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Application to strike the company off the register (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 July 2009 | Company name changed simpsons of carnoustie LIMITED\certificate issued on 06/07/09 (2 pages) |
3 July 2009 | Company name changed simpsons of carnoustie LIMITED\certificate issued on 06/07/09 (2 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o west vale chambers 61 stainland road greetland halifax west yorkshire HX4 8BD (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o west vale chambers 61 stainland road greetland halifax west yorkshire HX4 8BD (1 page) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated secretary james parker (1 page) |
8 April 2008 | Appointment Terminated Secretary james parker (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members
|
25 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
3 September 1999 | Return made up to 24/06/99; full list of members (6 pages) |
3 September 1999 | Return made up to 24/06/99; full list of members (6 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
21 October 1998 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
21 October 1998 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
7 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
15 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
31 December 1996 | Memorandum and Articles of Association (10 pages) |
31 December 1996 | Memorandum and Articles of Association (10 pages) |
30 December 1996 | Company name changed bedton LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed bedton LIMITED\certificate issued on 30/12/96 (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1996 | New secretary appointed (1 page) |
24 June 1996 | Incorporation (13 pages) |