Southwater
West Sussex
RH13 9UL
Secretary Name | Sharon Marguerite Ruth Bristow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 September 2015) |
Role | Company Director |
Correspondence Address | 7 Derwent Close Horsham West Sussex RH12 4GW |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Kincardineshire AB31 5RB Scotland |
Director Name | Robert Labert Kelsall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hermit Terrace High Street Findon Village West Sussex BN14 0TB |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Martin Bridle 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Compulsory strike-off action has been suspended (1 page) |
5 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of Robert Kelsall as a director (1 page) |
21 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of Robert Kelsall as a director (1 page) |
21 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Appointment of Martin Stuart Bridle as a director (3 pages) |
30 April 2010 | Appointment of Martin Stuart Bridle as a director (3 pages) |
14 April 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
14 April 2010 | Appointment of Robert Labert Kelsall as a director (3 pages) |
14 April 2010 | Termination of appointment of Peterkins as a secretary (2 pages) |
14 April 2010 | Appointment of Sharon Marguerite Ruth Bristow as a secretary (3 pages) |
14 April 2010 | Termination of appointment of Peterkins as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
14 April 2010 | Appointment of Sharon Marguerite Ruth Bristow as a secretary (3 pages) |
14 April 2010 | Appointment of Robert Labert Kelsall as a director (3 pages) |
9 March 2010 | Incorporation (34 pages) |
9 March 2010 | Incorporation (34 pages) |