18 Cissbury Road
Worthing
West Sussex
BN14 9LD
Director Name | Douglas Alan Barrowman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 March 2012) |
Role | Company Director |
Correspondence Address | Willow Barn Wellbank Lane, Over Peover Knutsford Cheshire WA16 8UW |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Mr Paul George Ruocco |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh 56 The Avenue Sale Cheshire M33 4QA |
Secretary Name | Mr Timothy Clive Eve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Frank Lawrence Gamble |
---|---|
Date of Birth | October 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Builder |
Correspondence Address | Nightingales Farm Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Mr Ian Michael Gamble |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 July 2005) |
Role | Md Plant Hire |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 21 Bath Road Worthing West Sussex BN11 3PA |
Director Name | Violet Mary Gamble |
---|---|
Date of Birth | May 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 July 2005) |
Role | Housewife |
Correspondence Address | Nightingale Farm Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Mr Brian Hugh Wakeford |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House 11 Mill Hill Shoreham By Sea West Sussex BN43 5TG |
Secretary Name | Peter Raymond Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 July 2005) |
Role | Md Plant Hire |
Country of Residence | England |
Correspondence Address | Langmead 18 Cissbury Road Worthing West Sussex BN14 9LD |
Director Name | Michael John Davies |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 9 Hoewood, Small Dole Henfield BN5 9YR |
Director Name | Mr Andrew Paul Stanforth |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limbourne Farm House Limbourne Lane Fittleworth West Sussex RH20 1HZ |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £3,414,000 |
Net Worth | £7,379,000 |
Current Liabilities | £9,824,000 |
Latest Accounts | 31 July 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
19 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2012 | Final Gazette dissolved following liquidation (1 page) |
19 March 2012 | Final Gazette dissolved following liquidation (1 page) |
19 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2011 | Liquidators statement of receipts and payments to 6 November 2011 (5 pages) |
24 November 2011 | Liquidators statement of receipts and payments to 6 November 2011 (5 pages) |
24 November 2011 | Liquidators' statement of receipts and payments to 6 November 2011 (5 pages) |
24 November 2011 | Liquidators' statement of receipts and payments to 6 November 2011 (5 pages) |
3 June 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
3 June 2011 | Liquidators statement of receipts and payments to 6 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (5 pages) |
2 December 2010 | Liquidators statement of receipts and payments to 6 November 2010 (9 pages) |
2 December 2010 | Liquidators statement of receipts and payments to 6 November 2010 (9 pages) |
2 December 2010 | Liquidators' statement of receipts and payments to 6 November 2010 (9 pages) |
2 December 2010 | Liquidators' statement of receipts and payments to 6 November 2010 (9 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (10 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 6 May 2010 (10 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (10 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 6 May 2010 (10 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
7 November 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 November 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
21 July 2008 | Statement of affairs with form 2.14B (60 pages) |
21 July 2008 | Statement of affairs with form 2.14B (60 pages) |
25 June 2008 | Administrator's progress report to 29 November 2008 (14 pages) |
25 June 2008 | Administrator's progress report to 29 November 2008 (14 pages) |
9 February 2008 | Result of meeting of creditors (3 pages) |
9 February 2008 | Result of meeting of creditors (3 pages) |
22 January 2008 | Statement of administrator's proposal (66 pages) |
22 January 2008 | Statement of administrator's proposal (66 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: c/o the hardman partnership 7TH floor, blackfriars house parsonage manchester greater manchester M3 2JA (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: c/o the hardman partnership 7TH floor, blackfriars house parsonage manchester greater manchester M3 2JA (1 page) |
10 December 2007 | Appointment of an administrator (1 page) |
10 December 2007 | Appointment of an administrator (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
8 June 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
12 December 2006 | Location of debenture register (1 page) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o john hardman & co blackfriars house parsonage manchester greater manchester M3 2JA (1 page) |
12 December 2006 | Return made up to 02/11/06; full list of members (3 pages) |
12 December 2006 | Location of debenture register (1 page) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o john hardman & co blackfriars house parsonage manchester greater manchester M3 2JA (1 page) |
15 May 2006 | Full accounts made up to 31 July 2005 (22 pages) |
15 May 2006 | Full accounts made up to 31 July 2005 (22 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 02/11/05; full list of members (6 pages) |
16 December 2005 | Return made up to 02/11/05; full list of members (6 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (4 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: meadow road industrial estate worthing west sussex BN11 2RY (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (4 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: meadow road industrial estate worthing west sussex BN11 2RY (1 page) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (26 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Declaration of assistance for shares acquisition (26 pages) |
27 July 2005 | Particulars of mortgage/charge (33 pages) |
27 July 2005 | Particulars of mortgage/charge (33 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
7 March 2005 | Full accounts made up to 31 July 2004 (22 pages) |
7 March 2005 | Full accounts made up to 31 July 2004 (22 pages) |
29 November 2004 | Return made up to 02/11/04; full list of members (11 pages) |
29 November 2004 | Return made up to 02/11/04; full list of members (11 pages) |
30 October 2004 | Particulars of mortgage/charge (6 pages) |
30 October 2004 | Particulars of mortgage/charge (6 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (21 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (21 pages) |
24 November 2003 | Return made up to 02/11/03; full list of members (11 pages) |
24 November 2003 | Return made up to 02/11/03; full list of members (11 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Full accounts made up to 31 July 2002 (20 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (20 pages) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Return made up to 02/11/02; full list of members (11 pages) |
28 November 2002 | Return made up to 02/11/02; full list of members (11 pages) |
15 January 2002 | Full accounts made up to 31 July 2001 (20 pages) |
15 January 2002 | Full accounts made up to 31 July 2001 (20 pages) |
3 December 2001 | Return made up to 02/11/01; full list of members
|
3 December 2001 | Return made up to 02/11/01; full list of members (10 pages) |
17 May 2001 | Full accounts made up to 31 July 2000 (20 pages) |
17 May 2001 | Full accounts made up to 31 July 2000 (20 pages) |
12 December 2000 | Return made up to 02/11/00; full list of members (10 pages) |
12 December 2000 | Return made up to 02/11/00; full list of members (10 pages) |
17 December 1999 | Full accounts made up to 31 July 1999 (19 pages) |
17 December 1999 | Full accounts made up to 31 July 1999 (19 pages) |
2 December 1999 | Return made up to 02/11/99; full list of members
|
2 December 1999 | Return made up to 02/11/99; full list of members (10 pages) |
30 November 1998 | Full accounts made up to 31 July 1998 (19 pages) |
30 November 1998 | Return made up to 02/11/98; no change of members (5 pages) |
30 November 1998 | Full accounts made up to 31 July 1998 (19 pages) |
30 November 1998 | Return made up to 02/11/98; no change of members (5 pages) |
13 June 1998 | Particulars of mortgage/charge (4 pages) |
13 June 1998 | Particulars of mortgage/charge (4 pages) |
20 November 1997 | Full accounts made up to 31 July 1997 (19 pages) |
20 November 1997 | Return made up to 02/11/97; no change of members
|
20 November 1997 | Full accounts made up to 31 July 1997 (19 pages) |
20 November 1997 | Return made up to 02/11/97; no change of members (5 pages) |
8 March 1997 | Particulars of mortgage/charge (4 pages) |
8 March 1997 | Particulars of mortgage/charge (4 pages) |
8 January 1997 | Particulars of mortgage/charge (4 pages) |
8 January 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1996 | Full accounts made up to 31 July 1996 (19 pages) |
3 December 1996 | Return made up to 02/11/96; full list of members
|
3 December 1996 | Full accounts made up to 31 July 1996 (19 pages) |
3 December 1996 | Return made up to 02/11/96; full list of members (9 pages) |
27 July 1996 | Particulars of mortgage/charge (4 pages) |
27 July 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Particulars of mortgage/charge (5 pages) |
26 January 1996 | Particulars of mortgage/charge (5 pages) |
4 December 1995 | Full accounts made up to 31 July 1995 (19 pages) |
4 December 1995 | Full accounts made up to 31 July 1995 (19 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
29 November 1994 | Full accounts made up to 31 July 1994 (18 pages) |
29 November 1994 | Full accounts made up to 31 July 1994 (18 pages) |
9 December 1993 | Full accounts made up to 31 July 1993 (18 pages) |
9 December 1993 | Full accounts made up to 31 July 1993 (18 pages) |
27 November 1992 | Full accounts made up to 31 July 1992 (18 pages) |
27 November 1992 | Full accounts made up to 31 July 1992 (18 pages) |
28 November 1991 | Full accounts made up to 31 July 1991 (18 pages) |
28 November 1991 | Full accounts made up to 31 July 1991 (18 pages) |
20 December 1990 | Full accounts made up to 31 July 1990 (18 pages) |
20 December 1990 | Full accounts made up to 31 July 1990 (18 pages) |
31 July 1990 | Particulars of mortgage/charge (3 pages) |
31 July 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | Full accounts made up to 31 July 1989 (19 pages) |
11 December 1989 | Full accounts made up to 31 July 1989 (19 pages) |
30 January 1989 | Full accounts made up to 31 July 1988 (19 pages) |
30 January 1989 | Full accounts made up to 31 July 1988 (19 pages) |
21 July 1988 | Particulars of mortgage/charge (3 pages) |
21 July 1988 | Particulars of mortgage/charge (3 pages) |
9 November 1982 | Annual return made up to 15/11/82 (4 pages) |
9 November 1982 | Accounts made up to 31 July 1982 (12 pages) |
9 November 1982 | Accounts made up to 31 July 1982 (12 pages) |
9 November 1982 | Annual return made up to 15/11/82 (4 pages) |
21 October 1981 | Accounts made up to 31 July 1981 (11 pages) |
21 October 1981 | Accounts made up to 31 July 1981 (11 pages) |
26 February 1981 | Accounts made up to 31 July 1980 (12 pages) |
26 February 1981 | Accounts made up to 31 July 1980 (12 pages) |
25 January 1962 | Incorporation (16 pages) |
25 January 1962 | Incorporation (16 pages) |