Lewes Road, Ringmer
Lewes
East Sussex
BN8 5ES
Secretary Name | Stephanie Alison Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 24 March 2014) |
Role | Teacher |
Correspondence Address | Shepherds Mead Lewes Road Ringmer Lewes East Sussex BN8 5ES |
Director Name | Mr Paul Eric Gander |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Gote Lane Ringmer Lewes East Sussex BN8 5HP |
Secretary Name | Mr Nicholas Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Mead Lewes Road, Ringmer Lewes East Sussex BN8 5ES |
Director Name | Stephanie Alison Powell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2006) |
Role | Finance |
Correspondence Address | Shepherds Mead Lewes Road Ringmer Lewes East Sussex BN8 5ES |
Registered Address | C/O Clb Coopers Century House 11 St. Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,591 |
Cash | £46,802 |
Current Liabilities | £57,287 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2014 | Final Gazette dissolved following liquidation (1 page) |
24 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 19 December 2013 (5 pages) |
24 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2013 | Liquidators statement of receipts and payments to 19 December 2013 (5 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 19 December 2013 (5 pages) |
16 September 2013 | Liquidators statement of receipts and payments to 19 August 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
16 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (5 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (5 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 19 February 2013 (5 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (5 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 19 August 2012 (5 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 19 August 2012 (5 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 19 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 19 February 2012 (5 pages) |
9 September 2011 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
9 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
9 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from harringtons permanent house 1 leicester street walsall west midlands WS1 1PT (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from harringtons permanent house 1 leicester street walsall west midlands WS1 1PT (1 page) |
31 August 2008 | Statement of affairs with form 4.19 (5 pages) |
31 August 2008 | Statement of affairs with form 4.19 (5 pages) |
28 August 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Resolutions
|
12 June 2008 | Registered office changed on 12/06/2008 from shepherds mead, lewes road ringmer lewes BN8 5ES (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from shepherds mead, lewes road ringmer lewes BN8 5ES (1 page) |
10 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
7 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
19 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
24 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
28 May 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
28 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
28 May 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
21 May 2003 | Incorporation (8 pages) |
21 May 2003 | Incorporation (8 pages) |