Delling Lane
Bosham
Kent
PO18 8NW
Director Name | Mr David Henry John Edwards |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2014(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 June 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
Director Name | Mrs Anne Margaret Bole |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Third Avenue Denvilles Havant Hampshire PO9 2QS |
Director Name | Mr Ivan Victor Bole |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Third Avenue Denvilles Havant Hampshire PO9 2QS |
Secretary Name | Mrs Anne Margaret Bole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Third Avenue Denvilles Havant Hampshire PO9 2QS |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£70,225 |
Cash | £14,809 |
Current Liabilities | £185,325 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2017 | Liquidators' statement of receipts and payments to 16 November 2016 (16 pages) |
---|---|
25 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 November 2015 | Registered office address changed from The Sail Centre Units 5 and 6 Southfield Industrial Park Delling Lane Bosham West Sussex PO18 8NW to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 November 2015 (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Statement of affairs with form 4.19 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 November 2014 | Appointment of Mr David Henry John Edwards as a director on 8 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr David Henry John Edwards as a director on 8 November 2014 (2 pages) |
18 August 2014 | Appointment of Mr Kenneth Macdonald Kirk as a director on 30 June 2014 (3 pages) |
18 August 2014 | Termination of appointment of Anne Margaret Bole as a secretary on 30 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anne Margaret Bole as a director on 30 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of Ivan Victor Bole as a director on 30 June 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Director's details changed for Anne Margaret Bole on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Ivan Victor Bole on 26 January 2010 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 February 2002 | Return made up to 24/01/02; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
11 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
29 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
18 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
10 June 1976 | Company name changed\certificate issued on 10/06/76 (2 pages) |
13 February 1974 | Certificate of incorporation (1 page) |