Nutbourne
Chichester
West Sussex
PO16 8SA
Director Name | Mr Peter Edmund Charles Farrier |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 October 2015) |
Role | Consultant In Healthcare |
Country of Residence | England |
Correspondence Address | North Lodge 5 Clematis Gardens Redbridge Woodbridge IG8 0BU |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £0.01 | Oliver David John Sargent 60.00% Ordinary A |
---|---|
4 at £0.01 | David Crier 4.00% Ordinary C |
20 at £0.01 | Peter Farrier 20.00% Ordinary B |
2 at £0.01 | Paul Courtney 2.00% Ordinary C |
14 at £0.01 | Nelson House Hospital LTD Employee Benefit Trust 14.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £51,655 |
Cash | £14,870 |
Current Liabilities | £3,220 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Return of final meeting in a members' voluntary winding up (20 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 7 April 2015 (16 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 7 April 2015 (16 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 7 April 2015 (16 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 7 April 2014 (14 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 7 April 2014 (14 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (14 pages) |
30 April 2013 | Registered office address changed from Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA United Kingdom on 30 April 2013 (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Declaration of solvency (3 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
13 July 2012 | Register inspection address has been changed from Gruond Floor Bay House Compass Road Portsmouth PO6 4RS (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
8 March 2011 | Register(s) moved to registered inspection location (2 pages) |
8 March 2011 | Register inspection address has been changed (2 pages) |
28 February 2011 | Appointment of Peter Farrier as a director (3 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Sub-division of shares on 24 February 2011 (5 pages) |
23 June 2010 | Incorporation (44 pages) |