Sidlesham
Chichester
West Sussex
PO20 7NA
Director Name | Julie Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Project Development Coordinato |
Country of Residence | England |
Correspondence Address | South Cottage Denmans Lane Fontwell Arundel West Sussex BN18 0SU |
Secretary Name | David Henry Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hope Villa Mill Lane Sidlesham Chichester West Sussex PO20 7NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Henry Dunn 25.00% Ordinary |
---|---|
1 at £1 | David Henry Dunn 25.00% Ordinary A |
1 at £1 | Julie Dunn 25.00% Ordinary |
1 at £1 | Julie Dunn 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£18,346 |
Cash | £6,084 |
Current Liabilities | £37,839 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 January 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 January 2013 | Registered office address changed from Clamarpen 17 Napier Court Barlborough Chesterfield Derbys S43 4PZ on 18 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from Clamarpen 17 Napier Court Barlborough Chesterfield Derbys S43 4PZ on 18 January 2013 (2 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Director's details changed for David Henry Dunn on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for David Henry Dunn on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for David Henry Dunn on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for David Henry Dunn on 28 July 2010 (2 pages) |
28 April 2010 | Director's details changed for Julie Dunn on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Henry Dunn on 11 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Julie Dunn on 11 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for David Henry Dunn on 11 April 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Director's Change of Particulars / julie dunn / 01/03/2009 / HouseName/Number was: , now: 1; Street was: hope villa, now: church cottage church road; Area was: mill lane, sidlesham, now: yapton; Post Town was: chichester, now: arundel; Post Code was: OP20 7NA, now: BN18 0EJ; Country was: , now: united kingdom (1 page) |
29 April 2009 | Director's change of particulars / julie dunn / 01/03/2009 (1 page) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
21 July 2006 | Ad 11/04/05--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 1/4 (2 pages) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Ad 11/04/05--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 1/4 (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 10 church street, clowne chesterfield derbys S43 4JS (1 page) |
21 July 2006 | Return made up to 11/04/06; full list of members (3 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Return made up to 11/04/06; full list of members (3 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 10 church street, clowne chesterfield derbys S43 4JS (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Incorporation (9 pages) |
11 April 2005 | Incorporation (9 pages) |