Staplecross
Robertsbridge
East Sussex
TN32 5SH
Director Name | Mr Graham John Tysom |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 June 2010) |
Role | Company Director |
Correspondence Address | Hansell House Junction Road Staplecross Robertsbridge East Sussex TN32 5SH |
Secretary Name | Mrs Evelyn Tysom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 June 2010) |
Role | Company Director |
Correspondence Address | Hansell House Junction Road Staplecross Robertsbridge East Sussex TN32 5SH |
Director Name | Edwina Kynvin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage 21 Winchelsea Lane Ore Hastings East Sussex TN35 4LG |
Secretary Name | Edwina Kynvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage 21 Winchelsea Lane Ore Hastings East Sussex TN35 4LG |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | C/O Zolfo Cooper The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2010 | Final Gazette dissolved following liquidation (1 page) |
16 March 2010 | Notice of move from Administration to Dissolution on 12 March 2010 (11 pages) |
16 March 2010 | Notice of move from Administration to Dissolution (11 pages) |
16 October 2009 | Administrator's progress report to 23 September 2009 (11 pages) |
16 October 2009 | Administrator's progress report to 23 September 2009 (11 pages) |
20 May 2009 | Statement of administrator's proposal (22 pages) |
20 May 2009 | Statement of administrator's proposal (22 pages) |
9 May 2009 | Statement of affairs with form 2.14B (14 pages) |
9 May 2009 | Statement of affairs with form 2.14B (14 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from handsel house junction road, cripps corner robertsbridge east sussex TN32 5SH (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from handsel house junction road, cripps corner robertsbridge east sussex TN32 5SH (1 page) |
30 March 2009 | Appointment of an administrator (1 page) |
30 March 2009 | Appointment of an administrator (1 page) |
12 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 27/12/06; full list of members
|
26 February 2007 | Return made up to 27/12/06; full list of members (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Return made up to 27/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 27/12/05; full list of members (8 pages) |
18 February 2005 | Return made up to 27/12/04; full list of members (8 pages) |
18 February 2005 | Return made up to 27/12/04; full list of members (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
5 September 2003 | Ad 18/08/03--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
5 September 2003 | Nc inc already adjusted 18/08/03 (1 page) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
5 September 2003 | Nc inc already adjusted 18/08/03 (1 page) |
5 September 2003 | Ad 18/08/03--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
3 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
5 March 2001 | Secretary resigned (1 page) |
7 February 2001 | Company name changed top spot solutions LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed top spot solutions LIMITED\certificate issued on 07/02/01 (2 pages) |
27 December 2000 | Incorporation (13 pages) |