Billingshurst
West Sussex
RH14 9AN
Secretary Name | Marian Oborne |
---|---|
Status | Closed |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Brookfield Way Billingshurst West Sussex RH14 9AN |
Director Name | Nigel Oborne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brookfield Way Billingshurst West Sussex RH14 9AN |
Registered Address | 12-13 Alma Square Scarborough North Yorkshire YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nigel Oborne 58.82% Ordinary |
---|---|
70 at £1 | Marian Oborne 41.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,027 |
Cash | £111,585 |
Current Liabilities | £37,361 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 March 2018 | Registered office address changed from C/O Qdos Accounting Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA to 12-13 Alma Square Scarborough North Yorkshire YO11 1JU on 21 March 2018 (2 pages) |
16 March 2018 | Declaration of solvency (5 pages) |
16 March 2018 | Resolutions
|
16 March 2018 | Appointment of a voluntary liquidator (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
20 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
6 October 2016 | Termination of appointment of Nigel Oborne as a director on 21 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Nigel Oborne as a director on 21 June 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 April 2014 | Registered office address changed from C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR England on 4 April 2014 (1 page) |
18 February 2014 | Current accounting period shortened from 30 November 2014 to 5 April 2014 (1 page) |
18 February 2014 | Current accounting period shortened from 30 November 2014 to 5 April 2014 (1 page) |
18 February 2014 | Current accounting period shortened from 30 November 2014 to 5 April 2014 (1 page) |
27 November 2013 | Registered office address changed from 7 Brookfield Way Billingshurst West Sussex RH14 9AN United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 7 Brookfield Way Billingshurst West Sussex RH14 9AN United Kingdom on 27 November 2013 (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|