Polegate
East Sussex
BN26 6JJ
Director Name | Elizabeth Mary Gullick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 September 2012) |
Role | Financial Controller |
Correspondence Address | Square Farm House Burwash Etchingham East Sussex TN19 7BL |
Director Name | Floros Joseph |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 September 2012) |
Role | Sales Director |
Country of Residence | GBR |
Correspondence Address | 38 Lindfield Road Eastbourne East Sussex BN22 0AJ |
Director Name | Cibus Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2008(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 September 2012) |
Correspondence Address | Arkwright Road Eastbourne East Sussex BN23 6QQ |
Director Name | Luc Kamiel Cornelius Battel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 May 2008) |
Role | Managing Director |
Correspondence Address | Vanmaldegemstraat 40a 8670 Oostduinkerke Belgium Foreign |
Director Name | Mr Robert John Deschene |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 1993) |
Role | Financial Director |
Correspondence Address | 11 Clare Road Lewes East Sussex BN7 1PN |
Director Name | Mr Mohammed El Naggar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 28 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 1996) |
Role | Chairman Of The Board |
Correspondence Address | 37 York Terrace West London NW1 4QA |
Secretary Name | Mr Robert John Deschene |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 11 Clare Road Lewes East Sussex BN7 1PN |
Secretary Name | Nikolai Fawley Askaroff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Hargreaves Road Eastbourne East Sussex BN23 6QL |
Director Name | Mr Harry Frederick Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Road Polegate East Sussex BN26 5BX |
Director Name | Nikolai Fawley Askaroff |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Hargreaves Road Eastbourne East Sussex BN23 6QL |
Director Name | Ruairidh Iain Mackenzie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Saint James Road Emsworth Hampshire PO10 7DN |
Director Name | Timothy Robin Creed |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Arkwright Road Highfield Industrial Estate Eastbourne East Sussex BN23 6QQ |
Director Name | Gary Thomas Edward Tonks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 1996) |
Role | Production Director |
Correspondence Address | Arkwright Road Highfield Industrial Estate Eastbourne East Sussex BN23 6QQ |
Director Name | Stephen Robert White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 August 2003) |
Role | Sales Director |
Correspondence Address | Arkwright Road Highfield Industrial Estate Eastbourne East Sussex BN23 6QQ |
Director Name | Andrew James Metcalfe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2008) |
Role | Technical |
Correspondence Address | 64 Beaulieu Drive Stone Cross East Sussex BN24 5DN |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,685,432 |
Gross Profit | £3,311,733 |
Net Worth | £1,598,513 |
Cash | £244,395 |
Current Liabilities | £8,379,316 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 June 2012 | Notice of move from Administration to Dissolution (13 pages) |
8 June 2012 | Notice of move from Administration to Dissolution on 1 June 2012 (13 pages) |
16 January 2012 | Administrator's progress report to 16 December 2011 (13 pages) |
16 January 2012 | Administrator's progress report to 16 December 2011 (13 pages) |
26 May 2011 | Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
11 March 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
19 January 2011 | Administrator's progress report to 16 December 2010 (14 pages) |
19 January 2011 | Administrator's progress report to 16 December 2010 (14 pages) |
28 July 2010 | Administrator's progress report to 16 June 2010 (13 pages) |
28 July 2010 | Administrator's progress report to 16 June 2010 (13 pages) |
18 May 2010 | Notice of extension of period of Administration (1 page) |
18 May 2010 | Notice of extension of period of Administration (1 page) |
19 January 2010 | Administrator's progress report to 16 December 2009 (14 pages) |
19 January 2010 | Administrator's progress report to 16 December 2009 (14 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
21 July 2009 | Administrator's progress report to 16 June 2009 (13 pages) |
21 July 2009 | Administrator's progress report to 16 June 2009 (13 pages) |
17 June 2009 | Notice of extension of period of Administration (1 page) |
17 June 2009 | Notice of extension of period of Administration (1 page) |
21 January 2009 | Administrator's progress report to 16 December 2008 (13 pages) |
21 January 2009 | Administrator's progress report to 16 December 2008 (13 pages) |
29 July 2008 | Statement of affairs with form 2.14B (10 pages) |
29 July 2008 | Statement of affairs with form 2.14B (10 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from arkwright rd highfield industrial estate eastbourne east sussex BN23 6QQ (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from arkwright rd highfield industrial estate eastbourne east sussex BN23 6QQ (1 page) |
25 June 2008 | Appointment of an administrator (1 page) |
25 June 2008 | Appointment of an administrator (1 page) |
12 June 2008 | Appointment Terminated Secretary nikolai askaroff (1 page) |
12 June 2008 | Appointment terminated secretary nikolai askaroff (1 page) |
12 June 2008 | Appointment Terminated Director nikolai askaroff (1 page) |
12 June 2008 | Director appointed cibus group LIMITED (2 pages) |
12 June 2008 | Director appointed cibus group LIMITED (2 pages) |
12 June 2008 | Appointment Terminated Director luc battel (1 page) |
12 June 2008 | Appointment terminated director luc battel (1 page) |
12 June 2008 | Appointment terminated director nikolai askaroff (1 page) |
28 March 2008 | Appointment Terminated Director andrew metcalfe (1 page) |
28 March 2008 | Appointment terminated director andrew metcalfe (1 page) |
4 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 13/07/07; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
22 March 2007 | Particulars of mortgage/charge (6 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (6 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (6 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (6 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Particulars of mortgage/charge (7 pages) |
24 February 2007 | Particulars of mortgage/charge (7 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
10 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members
|
8 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
25 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 October 1999 | Director's particulars changed (1 page) |
28 October 1999 | Director's particulars changed (1 page) |
13 September 1999 | Return made up to 28/07/99; full list of members (8 pages) |
13 September 1999 | Return made up to 28/07/99; full list of members (8 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Memorandum and Articles of Association (19 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Memorandum and Articles of Association (19 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 August 1998 | Return made up to 28/07/98; no change of members (6 pages) |
14 August 1998 | Return made up to 28/07/98; no change of members (6 pages) |
6 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
9 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
7 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
7 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
15 September 1995 | Return made up to 28/07/95; full list of members (8 pages) |
15 September 1995 | Return made up to 28/07/95; full list of members (8 pages) |
24 August 1995 | £ nc 750000/1000000 19/04/95 (1 page) |
24 August 1995 | Resolutions
|
24 August 1995 | Memorandum and Articles of Association (16 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Ad 19/04/95--------- £ si [email protected]=32105 £ ic 610000/642105 (2 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Ad 19/04/95--------- £ si [email protected]=32105 £ ic 610000/642105 (2 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Memorandum and Articles of Association (16 pages) |
24 August 1995 | £ nc 750000/1000000 19/04/95 (1 page) |
3 August 1995 | Particulars of mortgage/charge (6 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (6 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (3 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
4 April 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
11 June 1986 | Full accounts made up to 26 July 1985 (13 pages) |
11 June 1986 | Full accounts made up to 26 July 1985 (13 pages) |
3 March 1984 | Accounts made up to 31 July 1983 (12 pages) |
3 March 1984 | Accounts made up to 31 July 1983 (12 pages) |
6 September 1983 | Accounts made up to 31 July 1982 (9 pages) |
6 September 1983 | Accounts made up to 31 July 1982 (9 pages) |
26 June 1972 | Certificate of incorporation (1 page) |
26 June 1972 | Certificate of incorporation (1 page) |