Jarvis Road
Arundel
West Sussex
BN18 9LA
Secretary Name | Donnington Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 January 2011) |
Correspondence Address | C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ |
Secretary Name | Raymond Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 2004) |
Role | Plant Fitter |
Correspondence Address | 4 Hill Terrace Jarvis Road Arundel West Sussex BN18 9LA |
Secretary Name | Chay Justin Took |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 48 Sugden Road Worthing West Sussex BN11 2JL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,606 |
Cash | £3,165 |
Current Liabilities | £152,152 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Notice of final account prior to dissolution (7 pages) |
21 October 2010 | Return of final meeting of creditors (7 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page) |
12 June 2007 | Appointment of a liquidator (1 page) |
12 June 2007 | Appointment of a liquidator (1 page) |
22 February 2007 | Order of court to wind up (2 pages) |
22 February 2007 | Order of court to wind up (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
30 March 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
30 March 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
9 September 2005 | Return made up to 08/05/05; full list of members (6 pages) |
9 September 2005 | Return made up to 08/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
16 December 2004 | Return made up to 08/05/04; full list of members (6 pages) |
16 December 2004 | Return made up to 08/05/04; full list of members (6 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 45 downview road barnham bognor regis west sussex PO22 0EF (1 page) |
3 October 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 55 west street chichester west sussex PO19 1RU (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 55 west street chichester west sussex PO19 1RU (1 page) |
19 September 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
11 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 4 hill terrace jarvis road arundel west sussex BN18 9LA (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 4 hill terrace jarvis road arundel west sussex BN18 9LA (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
8 May 1998 | Incorporation (14 pages) |