Bognor Regis
West Sussex
PO22 9LS
Secretary Name | Mrs Lucy Helen Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(6 years after company formation) |
Appointment Duration | 18 years, 6 months (closed 21 July 2023) |
Role | Learning Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gordon Avenue Bognor Regis West Sussex PO22 9LS |
Director Name | Mrs Lucy Helen Davis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 July 2023) |
Role | Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gordon Avenue Bognor Regis West Sussex PO22 9LS |
Secretary Name | Lisa Richardson Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 20 Alfred Street Ripley Derbyshire DE5 3LD |
Secretary Name | Julie Cade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 57 Alfred Street Ripley Derbyshire DE5 3LD |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
100 at £1 | Terence Edward Davis 83.33% Ordinary |
---|---|
20 at £1 | Mrs Lucy Helen Davis 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,321 |
Cash | £6,640 |
Current Liabilities | £31,260 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 September 2022 | Liquidators' statement of receipts and payments to 28 July 2022 (11 pages) |
10 May 2022 | Appointment of a voluntary liquidator (3 pages) |
27 April 2022 | Removal of liquidator by court order (12 pages) |
14 January 2022 | Appointment of a voluntary liquidator (3 pages) |
8 December 2021 | Removal of liquidator by court order (9 pages) |
19 November 2021 | Appointment of a voluntary liquidator (3 pages) |
1 November 2021 | Removal of liquidator by court order (14 pages) |
14 August 2021 | Liquidators' statement of receipts and payments to 28 July 2021 (13 pages) |
19 August 2020 | Appointment of a voluntary liquidator (3 pages) |
19 August 2020 | Resolutions
|
19 August 2020 | Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 August 2020 (2 pages) |
19 August 2020 | Declaration of solvency (5 pages) |
9 June 2020 | Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 9 June 2020 (1 page) |
18 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
8 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (6 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
18 March 2008 | Nc inc already adjusted 01/02/08 (1 page) |
18 March 2008 | Ad 01/02/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Statement of rights attached to allotted shares (1 page) |
18 March 2008 | Statement of rights attached to allotted shares (1 page) |
18 March 2008 | Nc inc already adjusted 01/02/08 (1 page) |
18 March 2008 | Ad 01/02/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
18 March 2008 | Director appointed lucy helen davis (2 pages) |
18 March 2008 | Director appointed lucy helen davis (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
1 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members
|
5 January 2005 | Return made up to 16/12/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
24 December 2003 | Return made up to 16/12/03; full list of members
|
24 December 2003 | Return made up to 16/12/03; full list of members
|
8 June 2003 | Registered office changed on 08/06/03 from: 20 alfred street ripley derbyshire DE5 3LD (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 20 alfred street ripley derbyshire DE5 3LD (1 page) |
13 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
27 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 March 1999 | Ad 24/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Ad 24/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (12 pages) |
29 December 1998 | Incorporation (12 pages) |