Palehouse Common, Framfield
Uckfield
East Sussex
TN22 5QY
Secretary Name | Christopher Pascal Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 April 2019) |
Role | Company Director |
Correspondence Address | 182 New Street Horsham West Sussex RH13 5EJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Adam Paul Stafford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 March 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 98 Grand Avenue Worthing West Sussex BN11 5BH |
Secretary Name | Robert Trevor Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2000) |
Role | Consultant |
Correspondence Address | 176 Apsley Road Clifton Bristol BS8 2SH |
Director Name | John Leonard Dimmock |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 42 Rife Way Ferring Worthing West Sussex BN12 5JX |
Director Name | Craig David Sawyer |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 19 Crockhurst Southwater Horsham West Sussex RH12 3NP |
Director Name | John William Alfred Street |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 22 Roman Acre Littlehampton West Sussex BN17 7HN |
Secretary Name | Craig David Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 19 Crockhurst Southwater Horsham West Sussex RH12 3NP |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £37,972 |
Cash | £10 |
Current Liabilities | £381,342 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 April 2018 | Liquidators' statement of receipts and payments to 19 March 2018 (18 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (12 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (12 pages) |
18 January 2017 | Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (8 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (8 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 19 March 2016 (8 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (11 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 19 March 2015 (11 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (10 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 19 March 2014 (10 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 19 March 2014 (10 pages) |
28 October 2013 | Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 28 October 2013 (2 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (11 pages) |
15 April 2013 | Liquidators statement of receipts and payments to 19 March 2013 (11 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (11 pages) |
2 April 2012 | Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom on 2 April 2012 (2 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Statement of affairs with form 4.19 (6 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Statement of affairs with form 4.19 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 March 2011 (1 page) |
20 January 2011 | Secretary's details changed for Christopher Pascal Dale on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Christopher Pascal Dale on 20 January 2011 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 September 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 01/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
16 October 2006 | Return made up to 01/07/06; full list of members (3 pages) |
16 October 2006 | Return made up to 01/07/06; full list of members (3 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
22 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members
|
29 July 2004 | Return made up to 01/07/04; full list of members
|
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
21 August 2002 | Ad 25/07/02--------- £ si 10500@1=10500 £ ic 10000/20500 (2 pages) |
21 August 2002 | Ad 25/07/02--------- £ si 10500@1=10500 £ ic 10000/20500 (2 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
2 August 2002 | Company name changed firstbyte solutions LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed firstbyte solutions LIMITED\certificate issued on 02/08/02 (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
13 September 2001 | Return made up to 01/07/01; full list of members (7 pages) |
13 September 2001 | Return made up to 01/07/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
5 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 October 2000 | Return made up to 01/07/00; full list of members (6 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 94 highdown road hove east sussex BN3 6EA (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 94 highdown road hove east sussex BN3 6EA (1 page) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Ad 29/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 June 1998 | £ nc 100/10000 29/04/98 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | £ nc 100/10000 29/04/98 (1 page) |
16 June 1998 | Ad 29/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 June 1998 | Resolutions
|
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (2 pages) |
20 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
20 May 1998 | Director resigned (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 99 montpelier road brighton east sussex BN1 3BE (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 99 montpelier road brighton east sussex BN1 3BE (1 page) |
17 October 1997 | Memorandum and Articles of Association (10 pages) |
17 October 1997 | Memorandum and Articles of Association (10 pages) |
29 September 1997 | Company name changed it solutions (southern) LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed it solutions (southern) LIMITED\certificate issued on 30/09/97 (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: montpelier house 99 montpelier road brighton east sussex BN1 3BE (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: montpelier house 99 montpelier road brighton east sussex BN1 3BE (1 page) |
1 September 1997 | Memorandum and Articles of Association (10 pages) |
1 September 1997 | Memorandum and Articles of Association (10 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 August 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Company name changed mimbleton LIMITED\certificate issued on 06/08/97 (2 pages) |
5 August 1997 | Company name changed mimbleton LIMITED\certificate issued on 06/08/97 (2 pages) |
1 July 1997 | Incorporation (16 pages) |
1 July 1997 | Incorporation (16 pages) |