Box
Corsham
Wiltshire
SN13 8JA
Director Name | Philip Bridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sycamore Lees Steeple Buckinghamshire MK18 2RH |
Director Name | Mr Robert George Davenport |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office House Dunham Road Lymm Cheshire WA13 9UZ |
Director Name | Mr Mark Simon Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royon Drive Stockport Greater Manchester SK3 0TA |
Secretary Name | Mark Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 June 2014) |
Role | Company Director |
Correspondence Address | 1 Royon Drive Stockport Greater Manchester SK3 0TA |
Director Name | Mr John Webster Mower |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Little Gravelye Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LS |
Director Name | Mr Richard George William Mower |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tenberry Coach & Horses Lane Dane Hill East Sussex RH17 7JF |
Secretary Name | Mr Richard George William Mower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brambles Wyatts Lane Horsted Keynes Haywards Heath West Sussex RH17 7AH |
Secretary Name | Mrs Dianne Elizabeth Mower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenberry Coach & Horses Lane Dane Hill East Sussex RH17 7JF |
Director Name | Mr Michael Francis Bustard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Farm West Street Lane Maynards Green Heathfield East Sussex TN21 0DA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Exquisite Sun LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,530 |
Cash | £456 |
Current Liabilities | £743,792 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
14 March 2014 | Notice of move from Administration to Dissolution (20 pages) |
11 October 2013 | Administrator's progress report to 19 September 2013 (19 pages) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
21 August 2013 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
28 May 2013 | Administrator's progress report to 15 April 2013 (19 pages) |
27 December 2012 | Result of meeting of creditors (1 page) |
26 November 2012 | Statement of administrator's proposal (25 pages) |
12 November 2012 | Statement of affairs with form 2.14B (8 pages) |
30 October 2012 | Registered office address changed from Cresta House Imberhorne Lane East Grinstead West Sussex RH19 1QX on 30 October 2012 (2 pages) |
29 October 2012 | Appointment of an administrator (1 page) |
17 February 2012 | Director's details changed for Robert George Davenport on 28 November 2011 (2 pages) |
17 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Director's details changed for Mr Christopher Borkett on 28 November 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Termination of appointment of Dianne Mower as a secretary
|
23 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 October 2009 | Appointment of Philip Bridge as a director (3 pages) |
22 October 2009 | Termination of appointment of Richard Mower as a director (2 pages) |
22 October 2009 | Appointment of Mark Roberts as a director (3 pages) |
22 October 2009 | Appointment of Robert George Davenport as a director (3 pages) |
22 October 2009 | Appointment of Mr Christopher Borkett as a director (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Appointment of Mark Roberts as a secretary (3 pages) |
22 October 2009 | Termination of appointment of Michael Bustard as a director (2 pages) |
13 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed (1 page) |
3 December 2007 | Ad 15/12/06--------- £ si [email protected]=150000 £ ic 2/150002 (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Nc inc already adjusted 15/12/06 (1 page) |
19 November 2007 | Nc inc already adjusted 15/12/06 (1 page) |
19 November 2007 | Resolutions
|
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 January 2007 | Return made up to 29/11/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Resolutions
|
4 May 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Resolutions
|
4 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
31 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 April 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
28 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
14 December 2001 | New director appointed (2 pages) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
29 March 2001 | Director's particulars changed (2 pages) |
29 March 2001 | Secretary's particulars changed (2 pages) |
10 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
9 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
10 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
24 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
5 June 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
2 February 1998 | Director resigned (1 page) |
12 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
2 December 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 598 purley way croydon CR0 4RF (1 page) |
5 December 1996 | Secretary resigned (1 page) |
29 November 1996 | Incorporation (21 pages) |