25 Admiralty Road Felpham
Bognor Regis
West Sussex
PO22 7DW
Director Name | Mr Steven Louis Etherington |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House 25 Admiralty Road Felpham Bognor Regis West Sussex PO22 7DW |
Secretary Name | Mr Steven Louis Etherington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House 25 Admiralty Road Felpham Bognor Regis West Sussex PO22 7DW |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £1,113 |
Current Liabilities | £863 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (7 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members
|
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
27 May 2004 | Return made up to 06/06/04; full list of members (7 pages) |
27 May 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
6 June 2003 | Incorporation (14 pages) |
6 June 2003 | Incorporation (14 pages) |