St. Leonards On Sea
East Sussex
TN38 0PA
Secretary Name | Liane Whitney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 25 January 2017) |
Role | Company Director |
Correspondence Address | 12 Fulford Close St Leonards On Sea East Sussex TN38 0PN |
Secretary Name | Robert Paul Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 1 Chatham Road St Leonards On Sea East Sussex TN37 6PJ |
Secretary Name | Erayne Decima Jean Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 24 June 1999) |
Role | Secretary |
Correspondence Address | White Oaks New Cut Westfield Hastings East Sussex TN35 4RN |
Director Name | Mrs Erayne Decima Jean Finch |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 55 Filsham Road St Leonards On Sea East Sussex TN38 0PA |
Director Name | Mrs Erayne Decima Jean Finch |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 55 Filsham Road St Leonards On Sea East Sussex TN38 0PA |
Secretary Name | Mr David John Duggan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2005) |
Role | Manager |
Correspondence Address | 34 Ashdown Avenue Saltdean Brighton East Sussex BN2 8AH |
Director Name | Tristar Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | Europa House 84 High Street Shoreham By Sea West Sussex BN43 5DB |
Secretary Name | Central Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | Europa House 84 High Street Shoreham By Sea West Sussex BN43 5DB |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £1,372,354 |
Gross Profit | £328,342 |
Net Worth | £290,602 |
Current Liabilities | £1,290,938 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (5 pages) |
25 October 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (5 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (5 pages) |
29 January 2016 | Liquidators' statement of receipts and payments to 10 January 2016 (5 pages) |
29 January 2016 | Liquidators statement of receipts and payments to 10 January 2016 (5 pages) |
22 July 2015 | Liquidators statement of receipts and payments to 10 July 2015 (5 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 10 January 2015 (5 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 10 July 2014 (5 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 10 January 2014 (5 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (5 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 10 July 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (5 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 10 January 2013 (5 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 10 July 2012 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
5 July 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 5 July 2011 (2 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 10 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 10 July 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Statement of affairs with form 4.19 (5 pages) |
21 July 2008 | Appointment of a voluntary liquidator (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from river haven house 42 bulverhythe road st leonards on sea east sussex TN38 0BN (1 page) |
23 May 2008 | Appointment terminated director erayne finch (1 page) |
16 January 2008 | Full accounts made up to 31 January 2007 (18 pages) |
6 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
17 November 2006 | Return made up to 21/09/06; no change of members (4 pages) |
19 October 2006 | Full accounts made up to 31 January 2006 (17 pages) |
27 July 2006 | Return made up to 21/09/05; full list of members (7 pages) |
25 April 2006 | Secretary resigned (1 page) |
27 February 2006 | Full accounts made up to 31 January 2005 (19 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 1 the colonnade marina st. Leonards on sea east sussex TN38 0BG (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
3 September 2004 | Full accounts made up to 31 January 2004 (19 pages) |
11 August 2004 | Nc inc already adjusted 25/06/99 (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Return made up to 21/09/03; full list of members
|
7 August 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Memorandum and Articles of Association (9 pages) |
30 March 2004 | Full accounts made up to 31 January 2003 (19 pages) |
4 December 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: marina business park seaside road st leonards on sea east sussex TN38 0AL (1 page) |
13 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Return made up to 21/09/02; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
12 November 2001 | Return made up to 21/09/01; full list of members
|
3 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
29 June 2000 | Particulars of mortgage/charge (5 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 February 2000 | Return made up to 26/09/99; full list of members
|
10 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Full accounts made up to 30 June 1999 (13 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Memorandum and Articles of Association (9 pages) |
21 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | £ nc 1000/50000 24/06/99 (1 page) |
29 June 1999 | Ad 24/06/99--------- £ si [email protected]=4999 £ ic 100/5099 (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Declaration on reregistration from private to PLC (1 page) |
25 June 1999 | Auditor's statement (1 page) |
25 June 1999 | Application for reregistration from private to PLC (1 page) |
25 June 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 1999 | Balance Sheet (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Re-registration of Memorandum and Articles (10 pages) |
25 June 1999 | Auditor's report (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Company name changed personal computer college LTD\certificate issued on 24/05/99 (2 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
8 April 1999 | Return made up to 26/09/98; full list of members (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: pcc house 51-53 marina st leonards on sea east sussex TN38 0BE (1 page) |
21 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 January 1998 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
8 December 1997 | Company name changed ashtec services LIMITED\certificate issued on 09/12/97 (2 pages) |
8 December 1997 | Return made up to 26/09/97; full list of members
|
1 December 1997 | Ad 19/09/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: europa house 84 high street shoreham west sussex BN43 5DB (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
26 September 1996 | Incorporation (11 pages) |