Shortgate
Lewes
East Sussex
BN8 6PJ
Director Name | Trevor John Coates |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut Lodge 39 Upper Seagry Chippenham Wiltshire SN15 5HA |
Director Name | Mr Andrew David Quartermaine |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees 133 Upper Chobham Road Frimley Camberley Surrey GU15 1EE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Andrew David Quartermaine |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees 133 Upper Chobham Road Frimley Camberley Surrey GU15 1EE |
Secretary Name | Mr Andrew David Quartermaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees 133 Upper Chobham Road Frimley Camberley Surrey GU15 1EE |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Phillipa Sales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Tall Trees 133 Upper Chobham Road Guildford Surrey GU15 1EE |
Secretary Name | Angela Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Stumblewood The Drive Maresfield Park Maresfield Sussex TN22 3ER |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nicholas George Rowland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,410 |
Cash | £127,823 |
Current Liabilities | £58,413 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2019 | Application to strike the company off the register (3 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Nicholas George Rowland on 10 June 2015 (2 pages) |
30 October 2015 | Director's details changed for Nicholas George Rowland on 10 June 2015 (2 pages) |
24 August 2015 | Director's details changed for Nicholas George Rowland on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Nicholas George Rowland on 24 August 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 March 2014 | Termination of appointment of Angela Rowland as a secretary (1 page) |
26 March 2014 | Termination of appointment of Angela Rowland as a secretary (1 page) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
13 December 2011 | Secretary's details changed for Angela Rowland on 12 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Nicholas George Rowland on 11 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Nicholas George Rowland on 11 December 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Angela Rowland on 12 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Nicholas George Rowland on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nicholas George Rowland on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Nicholas George Rowland on 1 October 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page) |
7 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of debenture register (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 November 2005 | Return made up to 25/10/05; full list of members
|
23 November 2005 | Return made up to 25/10/05; full list of members
|
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page) |
24 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
24 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 30 gay street bath banes BA1 2PA (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 30 gay street bath banes BA1 2PA (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
2 April 2004 | Company name changed edenvale projects LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed edenvale projects LIMITED\certificate issued on 02/04/04 (2 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
14 March 2003 | Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2003 | Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
5 November 2002 | Company name changed edenvale services LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed edenvale services LIMITED\certificate issued on 05/11/02 (2 pages) |
27 October 2002 | Return made up to 25/10/02; full list of members
|
27 October 2002 | Return made up to 25/10/02; full list of members
|
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
4 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
7 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
15 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 18-21 church gate thatcham berkshire RG19 3PN (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 18-21 church gate thatcham berkshire RG19 3PN (1 page) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
9 December 1999 | Director resigned (1 page) |
25 October 1999 | Incorporation (12 pages) |
25 October 1999 | Incorporation (12 pages) |