Harsfold Road, Rustington
Littlehampton
West Sussex
BN16 2QH
Secretary Name | Christian Gaze |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (closed 09 October 2018) |
Role | Designer |
Correspondence Address | Seabreezes Harsfold Road, Rustington Littlehampton West Sussex BN16 2QH |
Director Name | Kevin John Mills |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Role | Kitchen Fitter |
Correspondence Address | 39 Hollingbury Gardens Worthing West Sussex BN14 0EE |
Director Name | Nina Phillipa Farida Gaze |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2008) |
Role | Company Director |
Correspondence Address | Seabreezes Harsfold Road, Rustington Littlehampton West Sussex BN16 2QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2006 |
---|---|
Turnover | £335,158 |
Net Worth | -£179,539 |
Cash | £1,119 |
Current Liabilities | £248,088 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Statement of affairs with form 4.19 (8 pages) |
5 March 2008 | Appointment of a voluntary liquidator (1 page) |
5 March 2008 | Statement of affairs with form 4.19 (8 pages) |
5 March 2008 | Appointment of a voluntary liquidator (1 page) |
5 March 2008 | Resolutions
|
29 February 2008 | Appointment terminated director nina gaze (1 page) |
29 February 2008 | Appointment terminated director nina gaze (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
8 June 2007 | Return made up to 11/12/06; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 11/12/06; full list of members (3 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
13 November 2006 | Return made up to 11/12/05; full list of members (3 pages) |
13 November 2006 | Return made up to 11/12/05; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (1 page) |
26 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members
|
3 January 2003 | Return made up to 11/12/02; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members
|
8 January 2002 | Return made up to 11/12/01; full list of members
|
2 January 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 January 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 54 chichester road bognor regis west sussex PO21 2XJ (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 54 chichester road bognor regis west sussex PO21 2XJ (1 page) |
3 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |