Poundhill
Crawley
West Sussex
RH10 3AU
Secretary Name | Mrs Philippa Rosalind Forde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burns Road Crawley West Sussex RH10 3AU |
Director Name | Mrs Philippa Rosalind Forde |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2008) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burns Road Crawley West Sussex RH10 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £2,665 |
Cash | £1,148 |
Current Liabilities | £63,284 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
30 June 2016 | Notice of final account prior to dissolution (1 page) |
30 June 2016 | Notice of final account prior to dissolution (1 page) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 7 burns road, pound hill crawley west sussex RH10 3AU (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 7 burns road, pound hill crawley west sussex RH10 3AU (1 page) |
1 April 2009 | Appointment of a liquidator (1 page) |
1 April 2009 | Appointment of a liquidator (1 page) |
30 October 2008 | Appointment terminated director and secretary philippa forde (1 page) |
30 October 2008 | Appointment terminated director kevin forde (1 page) |
30 October 2008 | Appointment terminated director and secretary philippa forde (1 page) |
30 October 2008 | Appointment terminated director kevin forde (1 page) |
27 October 2008 | Order of court to wind up (1 page) |
27 October 2008 | Order of court to wind up (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members
|
21 July 2005 | Return made up to 25/06/05; full list of members
|
12 October 2004 | Return made up to 25/06/04; full list of members (6 pages) |
12 October 2004 | Return made up to 25/06/04; full list of members (6 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
8 October 2003 | Return made up to 25/06/03; full list of members (6 pages) |
8 October 2003 | Return made up to 25/06/03; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
29 September 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Conve 31/03/03 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Conve 31/03/03 (1 page) |
16 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page) |
11 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page) |
27 July 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 39 bashford way worth crawley west sussex RH10 7YG (1 page) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 25/06/00; full list of members
|
14 July 2000 | Return made up to 25/06/00; full list of members
|
21 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 23 gorse drive plough road smallfield surrey RH6 7GJ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 23 gorse drive plough road smallfield surrey RH6 7GJ (1 page) |
25 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
10 November 1998 | Director's particulars changed (2 pages) |
10 November 1998 | Director's particulars changed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 9 kingsley grove reigate surrey RH2 8DU (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 9 kingsley grove reigate surrey RH2 8DU (2 pages) |
15 October 1998 | Director's particulars changed (2 pages) |
15 October 1998 | Director's particulars changed (2 pages) |
17 July 1998 | Return made up to 25/06/98; full list of members
|
17 July 1998 | Return made up to 25/06/98; full list of members
|
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: brookfield 10 vicarage gardens linslade leighton buzzard bedfordshire LU7 7LL (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: brookfield 10 vicarage gardens linslade leighton buzzard bedfordshire LU7 7LL (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Ad 01/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Ad 01/09/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
25 June 1997 | Incorporation (17 pages) |
25 June 1997 | Incorporation (17 pages) |