Arundel
West Sussex
BN18 9LF
Secretary Name | Jennifer Mary Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(same day as company formation) |
Role | Clerk |
Correspondence Address | 83 Maltravers Street Arundel West Sussex BN18 9BQ |
Director Name | Matthew Gibbons |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 3 Arcade Road Littlehampton West Sussex BN17 5AP |
Secretary Name | Matthew Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | 3 Arcade Road Littlehampton West Sussex BN17 5AP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,367 |
Gross Profit | £4,593 |
Net Worth | £23,475 |
Cash | £6,765 |
Current Liabilities | £1,228 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
14 August 2001 | Return made up to 24/06/01; full list of members
|
29 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
23 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
6 July 1998 | Resolutions
|
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
29 June 1998 | Director resigned (1 page) |
24 June 1998 | Incorporation (21 pages) |