Hove
East Sussex
BN3 6AB
Secretary Name | Ms Clare Victoria Ledgard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 January 2012) |
Role | Author |
Country of Residence | U K |
Correspondence Address | 24 Newtown Road Hove East Sussex BN3 6AB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Julie Eva Tullett |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Business Executive |
Correspondence Address | 12d Bedford Towers Kings Road Brighton East Sussex BN1 2JG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 35 Ventnor Villas Hove Brighton And Hove City East Sussex BN3 3DA |
Secretary Name | Jonathan Mark Nicholas Ledgard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | 6 Stratton Close Rastrick Brighouse West Yorkshire HD6 3SW |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £11,115 |
Current Liabilities | £38,824 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2011 | Registered office address changed from 25 Bonegate Road Brighouse West Yorkshire HD6 1TQ on 29 March 2011 (4 pages) |
29 March 2011 | Registered office address changed from 25 Bonegate Road Brighouse West Yorkshire HD6 1TQ on 29 March 2011 (4 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of affairs with form 4.19 (10 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Statement of affairs with form 4.19 (10 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Mrs Clare Victoria Ledgard on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Mrs Clare Victoria Ledgard on 4 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Mrs Clare Victoria Ledgard on 4 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 August 2009 | Director's change of particulars / clare ledgard / 01/03/2009 (1 page) |
6 August 2009 | Director's Change of Particulars / clare ledgard / 01/03/2009 / HouseName/Number was: , now: 24; Street was: 6 stratton close, now: newtown road; Area was: rastrick, now: ; Post Town was: brighouse, now: hove; Region was: w yorkshire, now: east sussex; Post Code was: HD6 3SW, now: BN3 6AB (1 page) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2009 | Secretary appointed mrs claire ledgard (1 page) |
23 April 2009 | Secretary appointed mrs claire ledgard (1 page) |
21 April 2009 | Appointment terminated secretary jonathan ledgard (1 page) |
21 April 2009 | Appointment Terminated Secretary jonathan ledgard (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 8 pear tree farm wakefield road lightcliffe halifax west yorkshire HX3 8TH (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 8 pear tree farm wakefield road lightcliffe halifax west yorkshire HX3 8TH (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 6 stratton close rastrick brighouse west yorks HD6 3SW (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 6 stratton close rastrick brighouse west yorks HD6 3SW (1 page) |
2 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 85 church road hove sussex BN3 2BB (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 85 church road hove sussex BN3 2BB (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
12 September 2007 | Return made up to 04/08/07; full list of members
|
12 September 2007 | Return made up to 04/08/07; full list of members (7 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 85 church road hove east sussex BN3 2BB (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 85 church road hove east sussex BN3 2BB (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 16 st john street london EC1M 4NT (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 16 st john street london EC1M 4NT (1 page) |
4 August 2005 | Incorporation (14 pages) |