Seaford
East Sussex
BN25 2HS
Secretary Name | Shirley Ann Giggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Dolphins 11 St Peters Road Seaford East Sussex BN25 2HS |
Director Name | Mr Kevin Richard Gerald Patching |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Arundel Road Mount Pleasant Newhaven Sussex BN9 0ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
187k at £1 | Summit Interiors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £353,211 |
Net Worth | £2,738 |
Current Liabilities | £241,666 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved following liquidation (1 page) |
30 October 2012 | Final Gazette dissolved following liquidation (1 page) |
30 July 2012 | Notice of move from Administration to Dissolution (21 pages) |
30 July 2012 | Notice of move from Administration to Dissolution on 23 July 2012 (21 pages) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
16 April 2012 | Administrator's progress report to 26 March 2012 (21 pages) |
16 April 2012 | Administrator's progress report to 26 March 2012 (21 pages) |
24 November 2011 | Administrator's progress report to 26 October 2011 (20 pages) |
24 November 2011 | Administrator's progress report to 26 October 2011 (20 pages) |
1 July 2011 | Result of meeting of creditors (2 pages) |
1 July 2011 | Result of meeting of creditors (2 pages) |
20 May 2011 | Statement of administrator's proposal (31 pages) |
20 May 2011 | Statement of affairs with form 2.14B (7 pages) |
20 May 2011 | Statement of administrator's proposal (31 pages) |
20 May 2011 | Statement of affairs with form 2.14B (7 pages) |
12 May 2011 | Registered office address changed from Unit 1 Bridge Industrial Estate New Road Newhaven East Sussex BN9 0EU on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Unit 1 Bridge Industrial Estate New Road Newhaven East Sussex BN9 0EU on 12 May 2011 (1 page) |
10 May 2011 | Appointment of an administrator (2 pages) |
10 May 2011 | Appointment of an administrator (2 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
16 November 2009 | Director's details changed for Rodney Giggs on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kevin Richard Gerald Patching on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kevin Richard Gerald Patching on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Rodney Giggs on 16 November 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 September 2008 | Director appointed kevin richard gerald patching (2 pages) |
15 September 2008 | Director appointed kevin richard gerald patching (2 pages) |
11 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: trinity house school hill lewes east sussex BN7 2NN (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: trinity house school hill lewes east sussex BN7 2NN (1 page) |
16 January 2007 | Return made up to 16/11/06; full list of members (6 pages) |
16 January 2007 | Return made up to 16/11/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
30 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
30 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
30 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
19 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
19 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
18 February 2002 | £ nc 1000/2000 11/01/02 (1 page) |
18 February 2002 | £ nc 1000/2000 11/01/02 (1 page) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
8 January 2002 | Return made up to 10/11/01; full list of members (7 pages) |
8 January 2002 | Return made up to 10/11/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
25 February 1999 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
25 February 1999 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
3 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 10/11/98; full list of members (6 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Incorporation (16 pages) |
10 November 1997 | Incorporation (16 pages) |