Londonn Road
Hardham
West Sussex
RH20 1LB
Director Name | Mr Paul Michael Colin Gregg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(same day as company formation) |
Role | Sprayer |
Country of Residence | England |
Correspondence Address | 18 Sompting Avenue Worthing West Sussex BN14 8HN |
Secretary Name | Mr Paul Michael Colin Gregg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(same day as company formation) |
Role | Sprayer |
Country of Residence | England |
Correspondence Address | 18 Sompting Avenue Worthing West Sussex BN14 8HN |
Secretary Name | Marian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Uckfield Road Ringmer East Sussex BN8 5RX |
Director Name | In Touch Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Cheyney House The Green Lewes Road Ringmer East Sussex BN8 5QG |
Registered Address | 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 |
1 at £1 | Eric J. Burden 50.00% Ordinary |
---|---|
1 at £1 | Paul M.c Gregg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £906 |
Cash | £18,127 |
Current Liabilities | £334,909 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
27 January 2014 | Notice of move from Administration to Dissolution (19 pages) |
27 January 2014 | Notice of move from Administration to Dissolution on 22 January 2014 (19 pages) |
30 August 2013 | Administrator's progress report to 29 July 2013 (17 pages) |
30 August 2013 | Administrator's progress report to 29 July 2013 (17 pages) |
29 April 2013 | Notice of deemed approval of proposals (1 page) |
29 April 2013 | Notice of deemed approval of proposals (1 page) |
28 March 2013 | Statement of administrator's proposal (29 pages) |
28 March 2013 | Statement of administrator's proposal (29 pages) |
25 March 2013 | Statement of affairs with form 2.14B (7 pages) |
25 March 2013 | Statement of affairs with form 2.14B (7 pages) |
14 February 2013 | Registered office address changed from First Floor, Estate Office the Green Lewes Road Ringmer, Lewes East Sussex BN8 5QE on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from First Floor, Estate Office the Green Lewes Road Ringmer, Lewes East Sussex BN8 5QE on 14 February 2013 (2 pages) |
13 February 2013 | Appointment of an administrator (1 page) |
13 February 2013 | Appointment of an administrator (1 page) |
22 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Amended accounts made up to 31 January 2009 (7 pages) |
1 November 2010 | Amended total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Director's details changed for Mr Eric John Burden on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Paul Michael Colin Gregg on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Eric John Burden on 30 November 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Director's details changed for Mr Paul Michael Colin Gregg on 30 November 2009 (2 pages) |
30 June 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
8 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: first floor estatre office the green lewes road ringmer east sussex BN8 58E (1 page) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Location of debenture register (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: first floor estatre office the green lewes road ringmer east sussex BN8 58E (1 page) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
21 November 2007 | Location of debenture register (1 page) |
21 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
11 August 2007 | Amended accounts made up to 31 August 2006 (6 pages) |
11 August 2007 | Amended accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 16/10/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members
|
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
18 October 2002 | Particulars of mortgage/charge (7 pages) |
18 October 2002 | Particulars of mortgage/charge (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
2 July 2001 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
2 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
2 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
2 July 2001 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
7 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page) |
23 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
26 October 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
26 October 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
29 October 1998 | Company name changed jonsiv 131 LIMITED\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed jonsiv 131 LIMITED\certificate issued on 30/10/98 (2 pages) |
16 October 1998 | Incorporation (14 pages) |