Company NameWest Sussex Buses Limited
Company StatusDissolved
Company Number01961491
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(23 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 29 July 1998)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameBrian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressLittle Crede Crede Lane
Bosham
Chichester
West Sussex
PO18 8NX
Director NameDebra Topliff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address5 Warrenwood
North Chailey
East Sussex
BN8 4JR
Secretary NameForbes Waddington Webb
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1994)
RoleFinance Director
Correspondence Address7 Firle Grange
Seaford
East Sussex
BN25 2HD
Secretary NameMr Michael John Reeve
NationalityEnglish
StatusResigned
Appointed15 August 1994(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 August 1997)
RoleFinancial Controller
Correspondence AddressYewcroft 28 Hammerwood Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TG
Secretary NameChristopher Michael Tyler
NationalityBritish
StatusResigned
Appointed21 August 1997(11 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence Address12 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Martin Herbert Stoggell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed04 December 1998(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Secretary NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 August 2002(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(17 years after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

22 May 1993Delivered on: 5 June 1993
Satisfied on: 10 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1991Delivered on: 9 September 1991
Satisfied on: 10 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from northern scottish ominibuses limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the chargee in the name of the company.
Fully Satisfied
10 March 1990Delivered on: 23 March 1990
Satisfied on: 10 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself as agent and/or any of the banks under the terms of a term loan agreement, the revolving credit and overdraft facility agreement and the debenture.
Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 10 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All moneys due or to become due from stage-coach (holdings) limited to the agent (as defined in the deed) and/or any of the banks under the term loan ag reement dated 26TH january 1990 to the governor and company of the bank of scotland under the revolving credit and overdraft facility agreement dted 26TH january 1990 and for securing all moneys due or to become due from the company to the agent and/or any of the banks and/or to the governor and company of the bank of scotland under this charge.
Particulars: See 395 for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 1989Delivered on: 22 December 1989
Satisfied on: 6 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (3 pages)
10 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
14 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
14 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
14 August 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
7 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
29 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Sharpton Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Limited Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Sharpton Limited as a person with significant control on 16 November 2017 (2 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 148,000
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 148,000
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 148,000
(5 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 148,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 148,000
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 148,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
8 August 2011Statement of company's objects (2 pages)
8 August 2011Statement of company's objects (2 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
5 August 2009Secretary appointed michael john vaux (1 page)
5 August 2009Appointment terminated secretary alan whitnall (1 page)
5 August 2009Appointment terminated secretary alan whitnall (1 page)
5 August 200930/07/09 no member list (3 pages)
5 August 200930/07/09 no member list (3 pages)
5 August 2009Secretary appointed michael john vaux (1 page)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
6 August 2008Return made up to 30/07/08; full list of members (3 pages)
6 August 2008Return made up to 30/07/08; full list of members (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 30/07/05; full list of members (2 pages)
15 August 2005Return made up to 30/07/05; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
7 September 2004Return made up to 30/07/04; full list of members (7 pages)
7 September 2004Return made up to 30/07/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
16 August 2003Return made up to 30/07/03; full list of members (5 pages)
16 August 2003Return made up to 30/07/03; full list of members (5 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 July 2003Company name changed southdown motor services LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed southdown motor services LIMITED\certificate issued on 16/07/03 (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 2-4 clements road ilford essex IG1 1BA (1 page)
9 April 2003Registered office changed on 09/04/03 from: 2-4 clements road ilford essex IG1 1BA (1 page)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
18 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
9 August 2001Return made up to 30/07/01; full list of members (7 pages)
9 August 2001Return made up to 30/07/01; full list of members (7 pages)
7 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
24 August 1999Return made up to 30/07/99; no change of members (6 pages)
24 August 1999Return made up to 30/07/99; no change of members (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page)
4 May 1999Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling street lewes east sussex BN7 2RB (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
19 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 August 1998Secretary's particulars changed (1 page)
24 August 1998Secretary's particulars changed (1 page)
12 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
22 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
8 August 1997Return made up to 30/07/97; full list of members (8 pages)
8 August 1997Return made up to 30/07/97; full list of members (8 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
12 August 1996Return made up to 30/07/96; no change of members (6 pages)
12 August 1996Return made up to 30/07/96; no change of members (6 pages)
5 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
7 August 1995Return made up to 30/07/95; full list of members (8 pages)
7 August 1995Return made up to 30/07/95; full list of members (8 pages)
1 April 1992Company name changed\certificate issued on 01/04/92 (2 pages)
1 April 1992Company name changed\certificate issued on 01/04/92 (2 pages)
29 April 1991Company name changed\certificate issued on 29/04/91 (2 pages)
29 April 1991Company name changed\certificate issued on 29/04/91 (2 pages)
6 December 1990Full accounts made up to 30 April 1990 (16 pages)
6 December 1990Full accounts made up to 30 April 1990 (16 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 August 1990Memorandum and Articles of Association (27 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 August 1990Memorandum and Articles of Association (27 pages)
12 October 1989Full accounts made up to 31 December 1988 (17 pages)
12 October 1989Return made up to 30/07/89; full list of members (22 pages)
12 October 1989Full accounts made up to 31 December 1988 (17 pages)
12 October 1989Return made up to 30/07/89; full list of members (22 pages)
23 June 1988Memorandum and Articles of Association (33 pages)
23 June 1988Memorandum and Articles of Association (33 pages)
19 November 1985Certificate of incorporation (1 page)
19 November 1985Certificate of incorporation (1 page)