EAST SUSSEX ECONOMIC PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 05479902 |
Category | |
Incorporated | 14 Jun 2005 |
Age | 19 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2010 |
Years | 14 years, 5 months, 13 days |
SUMMARY
EAST SUSSEX ECONOMIC PARTNERSHIP LIMITED is an dissolved with number 05479902. It was incorporated 19 years, 4 days ago, on 14 June 2005 and it was dissolved 14 years, 5 months, 13 days ago, on 05 January 2010. The company address is Enterprise Works Enterprise Works, Newhaven, BN9 0BX, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 14 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director graham peters
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director carl maynard
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director neil kirby
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter jones
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen gauntlett
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark froud
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director martin fisher
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director stuart derwent
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian chisnall
Documents
Accounts with accounts type full
Date: 06 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/09/2008
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/06/08
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hamish armour deans monro
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary nicholas pearson
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from county hall st annes crescent lewes east sussex BN7 1UE
Documents
Accounts with accounts type full
Date: 29 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/06/07
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/06/06
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
77 WELLINGTON AVENUE MANAGEMENT CO LIMITED
BANK HOUSE THE WARREN,SALTBURN-BY-THE-SEA,TS13 5JL
Number: | 05475938 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 SADLERS HALL,ESSEX,SS13 2HD
Number: | 11852596 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 -137, CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP
Number: | 09387465 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 04584642 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 ADMIRALTY ROAD,ROSYTH,KY11 2QJ
Number: | SC452803 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARK SQUARE,LONDON,EC2A 4EG
Number: | 10319289 |
Status: | ACTIVE |
Category: | Private Limited Company |