Sompting
Lancing
West Sussex
BN15 0AZ
Director Name | Paul Silverberg |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Falmouth Gardens Ilford Essex IG4 5JU |
Secretary Name | Mr Gary Zadok Ash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Church Lane Sompting Lancing West Sussex BN15 0AZ |
Secretary Name | Mr Steven Heston Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £44,748,400 |
Gross Profit | £2,122,643 |
Net Worth | £577,742 |
Cash | £1,690,795 |
Current Liabilities | £4,651,474 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 28 February 2016 (17 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 28 February 2016 (17 pages) |
10 January 2016 | Registered office address changed from Hollins Mount Bury BL9 8DG to 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2016 (2 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (11 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 28 February 2015 (11 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 28 February 2014 (13 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (13 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 28 February 2013 (13 pages) |
5 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
19 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 March 2012 | Administrator's progress report to 25 February 2012 (17 pages) |
6 March 2012 | Administrator's progress report to 11 February 2012 (15 pages) |
29 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 September 2011 | Administrator's progress report to 11 August 2011 (18 pages) |
1 September 2011 | Notice of extension of period of Administration (1 page) |
1 September 2011 | Administrator's progress report to 11 August 2011 (15 pages) |
7 April 2011 | Administrator's progress report to 1 March 2011 (15 pages) |
7 April 2011 | Administrator's progress report to 1 March 2011 (15 pages) |
31 March 2011 | Result of meeting of creditors (6 pages) |
22 November 2010 | Notice of deemed approval of proposals (1 page) |
29 October 2010 | Statement of administrator's proposal (25 pages) |
10 September 2010 | Appointment of an administrator (1 page) |
10 September 2010 | Registered office address changed from East House 109 South Worple Way London SW14 8TN on 10 September 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
18 January 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from fifth floor julco house 26-28 great portland street london W1W 8AS (1 page) |
17 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
11 March 2009 | Group of companies' accounts made up to 31 October 2008 (22 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 66 wigmore street london W1U 2SB (1 page) |
6 March 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
21 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
17 January 2008 | Location of register of members (1 page) |
31 October 2007 | Return made up to 23/10/07; full list of members (4 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 2007 | Application for reregistration from PLC to private (1 page) |
8 August 2007 | Re-registration of Memorandum and Articles (10 pages) |
15 February 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
19 July 2006 | New secretary appointed (2 pages) |
23 February 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
1 December 2005 | Return made up to 23/10/05; full list of members (3 pages) |
10 February 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
2 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
25 February 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 October 2003 | Location of register of members (1 page) |
25 July 2003 | Resolutions
|
6 February 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
26 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
28 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2001 | Full group accounts made up to 31 October 2000 (21 pages) |
28 November 2000 | Return made up to 23/10/00; full list of members; amend (6 pages) |
14 November 2000 | Ad 31/10/00--------- £ si [email protected]=392 £ ic 50511/50903 (2 pages) |
14 November 2000 | Nc inc already adjusted 31/10/00 (2 pages) |
14 November 2000 | Resolutions
|
26 October 2000 | Return made up to 23/10/00; full list of members
|
10 March 2000 | Particulars of contract relating to shares (4 pages) |
9 March 2000 | Particulars of contract relating to shares (4 pages) |
9 March 2000 | Particulars of contract relating to shares (3 pages) |
25 February 2000 | Ad 26/05/96--------- £ si 40000@1 (4 pages) |
22 February 2000 | Amend 882-221099-10200X1P-10K £1 (2 pages) |
10 February 2000 | Resolutions
|
21 January 2000 | Re-registration of Memorandum and Articles (9 pages) |
21 January 2000 | Auditor's statement (1 page) |
21 January 2000 | Auditor's report (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Declaration on reregistration from private to PLC (1 page) |
21 January 2000 | Application for reregistration from private to PLC (1 page) |
21 January 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 January 2000 | Balance Sheet (1 page) |
11 January 2000 | Full group accounts made up to 31 October 1999 (42 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Return made up to 23/10/99; full list of members
|
25 January 1999 | Full group accounts made up to 31 October 1998 (19 pages) |
11 January 1999 | Return made up to 23/10/98; no change of members (4 pages) |
28 January 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
26 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Memorandum and Articles of Association (13 pages) |
24 January 1997 | Resolutions
|
16 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Memorandum and Articles of Association (14 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 100000/100800 21/05/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Ad 21/05/96--------- £ si [email protected]=408 £ ic 2/410 (2 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
23 October 1995 | Incorporation (13 pages) |