Hankham
Pevensey
East Sussex
BN24 5AP
Director Name | Charlotte Amanda Seares Firman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peelings Croft Hankham Road Hankham East Sussex BN24 5AP |
Secretary Name | Charlotte Amanda Seares Firman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peelings Croft Hankham Road Hankham East Sussex BN24 5AP |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
1 at £1 | Michael David Firman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,507 |
Cash | £25,335 |
Current Liabilities | £150,790 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2012 | Final Gazette dissolved following liquidation (1 page) |
1 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 June 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 May 2011 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 9 May 2011 (2 pages) |
15 April 2011 | Statement of affairs with form 4.19 (7 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Statement of affairs with form 4.19 (7 pages) |
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 November 2009 | Director's details changed for Charlotte Amanda Seares Firman on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael David Firman on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Charlotte Amanda Seares Firman on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Michael David Firman on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 December 2008 | Return made up to 24/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
24 August 2005 | Incorporation (19 pages) |
24 August 2005 | Incorporation (19 pages) |