Brighton
East Sussex
BN1 6GA
Director Name | Justin M Osborne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 206 Mile Oak Road Portslade Brighton Sussex BN41 2PL |
Secretary Name | Justin M Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(12 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 206 Mile Oak Road Portslade Brighton Sussex BN41 2PL |
Director Name | Mrs Lynne Beverley Mansfield-Osborne |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Stanford Road Brighton Sussex BN1 6GN |
Secretary Name | Mrs Lynne Beverley Mansfield-Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Stanford Road Brighton Sussex BN1 6GN |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £740,873 |
Gross Profit | £333,970 |
Net Worth | £4,591 |
Cash | £164 |
Current Liabilities | £174,571 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 December 2005 | Dissolved (1 page) |
---|---|
15 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | O/C - replacement of liquidator (5 pages) |
12 July 2005 | Appointment of a voluntary liquidator (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: ratcliffe & co 57 victoria squar bolton lancashire BL1 1LA (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Statement of affairs (7 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: st peters road portslade sussex BN41 1LS (1 page) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
4 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 February 2001 | Return made up to 20/11/00; full list of members
|
18 September 2000 | Full accounts made up to 30 June 1999 (11 pages) |
30 March 2000 | Ad 01/11/99--------- £ si 98@1 (2 pages) |
8 March 2000 | Return made up to 20/11/99; full list of members (6 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | Return made up to 20/11/98; full list of members
|
8 January 1999 | New director appointed (2 pages) |
11 August 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
11 August 1998 | Return made up to 20/11/97; no change of members (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 March 1997 | Return made up to 20/11/96; no change of members (4 pages) |
2 October 1996 | Return made up to 20/11/94; no change of members (4 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1987 | Particulars of mortgage/charge (3 pages) |