Horsham
E Sussex
RH12 1HY
Director Name | Mr Thomas Oswald Escott |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Westwell Court Tenterden Kent TN30 6TS |
Secretary Name | Maureen Hylda Escott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Westwell Court Tenterden Ashford Kent TN30 6TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield 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 |
50 at 1 | Justin Thomas Percival Escott 50.00% Ordinary |
---|---|
50 at 1 | Thomas Oswald Escott 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £248,456 |
Gross Profit | £98,744 |
Net Worth | £6,128 |
Cash | £1,580 |
Current Liabilities | £29,568 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
11 March 2010 | Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD on 11 March 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Statement of affairs with form 4.19 (5 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Statement of affairs with form 4.19 (5 pages) |
25 February 2010 | Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD United Kingdom on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 7-9 Wellington Square Hastings East Sussex TN34 1PD United Kingdom on 25 February 2010 (2 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
13 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 13 david mews porter street london W1U 6EQ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 13 david mews porter street london W1U 6EQ (1 page) |
20 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
16 May 2005 | Memorandum and Articles of Association (12 pages) |
16 May 2005 | Memorandum and Articles of Association (12 pages) |
11 May 2005 | Company name changed the box sash company LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed the box sash company LIMITED\certificate issued on 11/05/05 (2 pages) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |