PACES FOR BRIGHTON

Register to unlock more data on OkredoRegister

PACES FOR BRIGHTON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04642553

Incorporation date

20/01/2003

Size

-

Contacts

Registered address

Registered address

C/O CLARK BROWNSCOMBE, 8 The Drive, Hove BN3 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon04/03/2014
Application to strike the company off the register
dot icon09/04/2013
Annual return made up to 2013-01-21 no member list
dot icon09/04/2013
Appointment of Mrs Sophie Rachel Gist as a secretary
dot icon09/04/2013
Appointment of Ms Margaret Lewis as a director
dot icon09/04/2013
Appointment of Ms Miranda Jane Frost as a director
dot icon09/04/2013
Termination of appointment of Shona Waugh as a director
dot icon09/04/2013
Termination of appointment of Peter Senker as a director
dot icon09/04/2013
Termination of appointment of Helen Waugh as a secretary
dot icon09/04/2013
Termination of appointment of Louise Juhl as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-21 no member list
dot icon27/11/2011
Appointment of Mrs Louise Juhl as a director
dot icon06/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2011
Registered office address changed from , Valley Social Centre, Whitehawk Way, Brighton, East Sussex, BN2 5HE on 2011-06-25
dot icon02/04/2011
Annual return made up to 2011-01-21 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/11/2010
Termination of appointment of Lisa Pentecost as a director
dot icon06/11/2010
Termination of appointment of Suzy King as a director
dot icon06/11/2010
Termination of appointment of Susan Seekings as a director
dot icon14/04/2010
Annual return made up to 2010-01-21 no member list
dot icon14/04/2010
Director's details changed for Ms Shona Waugh on 2010-01-21
dot icon14/04/2010
Director's details changed for Peter Jacques Senker on 2010-01-21
dot icon14/04/2010
Director's details changed for Julie Ann Shergold on 2010-01-21
dot icon17/02/2010
Appointment of Miss Lisa Maria Pentecost as a director
dot icon17/02/2010
Appointment of Ms Susan Jane Seekings as a director
dot icon17/02/2010
Appointment of Ms Helen Shona Waugh as a secretary
dot icon17/02/2010
Director's details changed for Suzy King on 2009-12-04
dot icon17/02/2010
Termination of appointment of Sarah Garrett as a director
dot icon17/02/2010
Termination of appointment of Helen Cammock as a director
dot icon17/02/2010
Termination of appointment of Maddie Oswell as a secretary
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Annual return made up to 21/01/09
dot icon13/07/2009
Annual return made up to 21/01/08
dot icon13/07/2009
Appointment terminated director dena melton
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/10/2008
Director appointed ms shona waugh
dot icon13/10/2008
Secretary's change of particulars / maddie oswell / 14/10/2008
dot icon13/10/2008
Appointment terminated director kelly stockwell
dot icon13/10/2008
Appointment terminated director tracey burt
dot icon13/10/2008
Appointment terminated director samantha catlin
dot icon13/10/2008
Appointment terminated director joyce d'mello
dot icon13/10/2008
Appointment terminated director lena balameh
dot icon13/10/2008
Appointment terminated secretary helen waugh
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon09/04/2007
Annual return made up to 21/01/07
dot icon21/02/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/01/2007
Registered office changed on 12/01/07 from: wellsbourne centre, whitehawk, road, brighton, east sussex, BN2 5FL
dot icon10/07/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
Secretary's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Annual return made up to 21/01/06
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2005
New director appointed
dot icon01/08/2005
Registered office changed on 02/08/05 from: valley social centre, whitehawk way, brighton, east sussex BN2 5HE
dot icon22/05/2005
Memorandum and Articles of Association
dot icon16/05/2005
Certificate of change of name
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Annual return made up to 21/01/05
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/02/2004
Annual return made up to 21/01/04
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shergold, Julie Ann
Director
24/11/2005 - Present
3
Cammock, Helen Patricia
Director
15/11/2006 - 04/12/2009
2
Frost, Miranda Jane
Director
30/11/2012 - Present
1
Lewis, Margaret
Director
11/02/2003 - 24/11/2005
3
Lewis, Margaret
Director
30/11/2012 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PACES FOR BRIGHTON

PACES FOR BRIGHTON is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at C/O CLARK BROWNSCOMBE, 8 The Drive, Hove BN3 3JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PACES FOR BRIGHTON?

toggle

PACES FOR BRIGHTON is currently Dissolved. It was registered on 20/01/2003 and dissolved on 30/06/2014.

Where is PACES FOR BRIGHTON located?

toggle

PACES FOR BRIGHTON is registered at C/O CLARK BROWNSCOMBE, 8 The Drive, Hove BN3 3JT.

What does PACES FOR BRIGHTON do?

toggle

PACES FOR BRIGHTON operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PACES FOR BRIGHTON?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.