Cross Lane, Findon
Worthing
West Sussex
BN14 0US
Director Name | Mr Louis Melville Goodman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pedmyre House Pedmyre Lane Carmunnock Glasgow Lanarkshire G76 9EL Scotland |
Director Name | Mr James David Hume |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 April 2009) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bonaly Steading Colinton Edinburgh EH13 0HA Scotland |
Secretary Name | Mr James David Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bonaly Steading Colinton Edinburgh EH13 0HA Scotland |
Director Name | Mr Brian William Craighead McGhee |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bonaly Tower Colinton Edinburgh Midlothian EH13 0PB Scotland |
Secretary Name | Mr Brian William Craighead McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bonaly Tower Colinton Edinburgh Midlothian EH13 0PB Scotland |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £82,954 |
Gross Profit | £35,963 |
Net Worth | £105,162 |
Cash | £9,170 |
Current Liabilities | £205,404 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2008 | Receiver's abstract of receipts and payments to 1 April 2009 (2 pages) |
12 February 2008 | Receiver ceasing to act (1 page) |
25 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2001 | Administrative Receiver's report (10 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 52 richmond road worthing west sussex BN1 1PR (1 page) |
13 April 2001 | Appointment of receiver/manager (1 page) |
6 December 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 October 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 28/01/00; full list of members (9 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
5 October 1999 | Ad 17/09/99--------- £ si 10000@1=10000 £ ic 199999/209999 (2 pages) |
5 October 1999 | Conve 17/09/99 (2 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Ad 17/09/99--------- £ si 78999@1=78999 £ ic 121000/199999 (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | Particulars of contract relating to shares (5 pages) |
5 October 1999 | Ad 17/09/99--------- £ si 120000@1=120000 £ ic 1000/121000 (2 pages) |
5 October 1999 | £ nc 1000/212000 17/09/99 (3 pages) |
25 September 1999 | Particulars of mortgage/charge (7 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 March 1999 | Return made up to 28/01/99; no change of members
|
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
1 December 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
23 October 1997 | Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Memorandum and Articles of Association (19 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
22 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Company name changed contingent consultants LIMITED\certificate issued on 21/04/97 (2 pages) |
28 January 1997 | Incorporation (17 pages) |