High St Balcombe
Haywards Heath
West Sussex
RH17 6JY
Director Name | Mr Peter Edward Field |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Lodge Brantridge Forest Balcombe West Sussex RH17 6JY |
Secretary Name | Mary Margaret Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Lodge Brantridge Forest High St Balcombe Haywards Heath West Sussex RH17 6JY |
Director Name | Joseph Alva Humphrey-Gaskin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Manufacturer |
Correspondence Address | 2 Mayfield Close Redhill Surrey RH1 5BB |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
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 | 2011 |
---|---|
Net Worth | £103,947 |
Cash | £12,501 |
Current Liabilities | £161,243 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (14 pages) |
---|---|
24 June 2016 | Liquidators' statement of receipts and payments to 28 April 2016 (11 pages) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
13 July 2015 | Liquidators statement of receipts and payments to 28 April 2015 (9 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (9 pages) |
21 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 May 2015 | Court order insolvency:replacement of liquidator (31 pages) |
21 May 2015 | Appointment of a voluntary liquidator (2 pages) |
3 February 2015 | Liquidators statement of receipts and payments to 27 November 2014 (9 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (9 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (11 pages) |
11 December 2013 | Liquidators statement of receipts and payments to 27 November 2013 (11 pages) |
7 November 2013 | Court order insolvency:re cessation of daniel taylor as liquidator (4 pages) |
7 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Statement of affairs with form 4.19 (5 pages) |
11 December 2012 | Registered office address changed from Garden Innovations Ltd Unit 7 Brookside Business Park Brookside Avenue Rustington West Sussex BN16 3LP on 11 December 2012 (2 pages) |
11 December 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 September 2007 | Return made up to 20/02/07; no change of members
|
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 April 2005 | Return made up to 20/02/05; full list of members (3 pages) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
20 August 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 June 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members
|
16 June 2000 | Return made up to 20/02/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
12 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
31 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 31 July 1997 (9 pages) |
21 May 1997 | Return made up to 20/02/97; full list of members (6 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Resolutions
|
10 October 1996 | Accounting reference date notified as 31/07 (1 page) |
20 February 1996 | Incorporation (19 pages) |