Rottingdean
Brighton
BN2 7FT
Director Name | Hazel Lee Mathews |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(same day as company formation) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT |
Secretary Name | Daniel Stephen Mathews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT |
Registered Address | The Chencery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Daniel Stephen Mathews 50.00% Ordinary |
---|---|
100 at £1 | Hazel Lee Mathews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,024 |
Cash | £1,702 |
Current Liabilities | £3,520 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2007 | Delivered on: 27 February 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Th l/h land and building known as flat 58 alphabet square london together with all related rights. Outstanding |
---|
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Return of final meeting in a members' voluntary winding up (21 pages) |
20 April 2016 | Resolution insolvency:resolution re: power of liquidator (1 page) |
19 April 2016 | Registered office address changed from , 20 Tumulus Road, Saltdean, Brighton, BN2 8FS, England to The Chencery 58 Spring Gardens Manchester M2 1EW on 19 April 2016 (2 pages) |
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Resolutions
|
19 March 2016 | Registered office address changed from , 2 Court Ord Cottages Meadow Close, Rottingdean, Brighton, BN2 7FT to The Chencery 58 Spring Gardens Manchester M2 1EW on 19 March 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Registered office address changed from , 2 Court Ord Cottages Meadow Close, Rottingdean, Brighton, BN2 7FT, England to The Chencery 58 Spring Gardens Manchester M2 1EW on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT England to 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT on 30 September 2015 (1 page) |
30 September 2015 | Director's details changed for Hazel Lee Mathews on 4 March 2014 (2 pages) |
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from 20 Tumulus Road Saltdean Brighton BN2 8FS to 2 Court Ord Cottages Meadow Close Rottingdean Brighton BN2 7FT on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from , 20 Tumulus Road, Saltdean, Brighton, BN2 8FS to The Chencery 58 Spring Gardens Manchester M2 1EW on 30 September 2015 (1 page) |
30 September 2015 | Director's details changed for Daniel Stephen Mathews on 6 June 2014 (2 pages) |
30 September 2015 | Director's details changed for Hazel Lee Mathews on 4 March 2014 (2 pages) |
30 September 2015 | Secretary's details changed for Daniel Stephen Mathews on 6 June 2015 (1 page) |
30 September 2015 | Secretary's details changed for Daniel Stephen Mathews on 6 June 2015 (1 page) |
30 September 2015 | Director's details changed for Daniel Stephen Mathews on 6 June 2014 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Daniel Stephen Mathews on 5 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Hazel Lee Mathews on 5 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Daniel Stephen Mathews on 5 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Hazel Lee Mathews on 5 September 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
5 September 2006 | Incorporation (17 pages) |