SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED

Register to unlock more data on OkredoRegister

SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810368

Incorporation date

18/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Clevedon Road, Bexhill-On-Sea, East Sussex TN39 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1993)
dot icon29/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2017
First Gazette notice for voluntary strike-off
dot icon01/03/2017
Application to strike the company off the register
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-25
dot icon06/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Robert Charles Hooker as a secretary on 2015-03-07
dot icon01/04/2015
Termination of appointment of Christopher William Jordan as a director on 2015-03-07
dot icon01/04/2015
Termination of appointment of Christopher William Jordan as a secretary on 2015-03-07
dot icon01/04/2015
Termination of appointment of Christopher William Jordan as a director on 2015-03-07
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Registered office address changed from The Business Centre 50 St Leonards Road Bexhill on Sea East Sussex TN40 1JB to 9 Clevedon Road Bexhill-on-Sea East Sussex TN39 4EL on 2015-02-25
dot icon20/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/04/2012
Director's details changed for Mr Christopher William Jordan on 2011-12-04
dot icon13/04/2012
Secretary's details changed for Mr Christopher William Jordan on 2011-12-04
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Christopher William Jordan on 2011-03-01
dot icon23/02/2011
Amended accounts made up to 2010-05-31
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Registered office changed on 24/07/2009 from 6-8 underwood street london N1 7JQ
dot icon02/04/2009
Return made up to 25/03/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/03/2009
Total exemption full accounts made up to 2007-05-31
dot icon09/11/2008
Registered office changed on 10/11/2008 from 6-8 underwood street london N1 7JQ
dot icon30/09/2008
Return made up to 25/03/08; full list of members
dot icon30/09/2008
Director and secretary's change of particulars / christopher jordan / 01/12/2007
dot icon30/09/2008
Director and secretary's change of particulars / christopher jordan / 01/12/2007
dot icon23/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon16/07/2007
Return made up to 25/03/07; no change of members
dot icon27/12/2006
Registered office changed on 28/12/06 from: west down accounting services hawthorn cottage runnington somerset TA21 0QJ
dot icon21/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/07/2006
Return made up to 25/03/06; full list of members
dot icon10/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/04/2005
Return made up to 25/03/05; full list of members
dot icon07/10/2004
Registered office changed on 08/10/04 from: 1, west down, great bookham, surrey. KT23 4LJ
dot icon30/03/2004
Return made up to 25/03/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/04/2003
Return made up to 25/03/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/04/2002
Return made up to 25/03/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/04/2001
Return made up to 25/03/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon02/04/2000
Accounts for a small company made up to 1999-05-31
dot icon02/04/2000
Return made up to 25/03/00; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-05-31
dot icon05/04/1999
Return made up to 25/03/99; no change of members
dot icon30/03/1998
Return made up to 25/03/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon26/04/1997
Return made up to 02/04/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon16/04/1996
Return made up to 11/04/96; no change of members
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon07/08/1995
Resolutions
dot icon04/06/1995
Return made up to 19/04/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-05-31
dot icon05/07/1994
Return made up to 19/04/94; full list of members
dot icon11/11/1993
Accounting reference date notified as 31/05
dot icon27/04/1993
Director resigned;new director appointed
dot icon27/04/1993
Director resigned;new director appointed
dot icon27/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/04/1993
Registered office changed on 28/04/93 from: 33 crwys rd cardiff CF2 4YF
dot icon18/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
dot iconNext due on
27/02/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooker, Robert Charles
Director
18/04/1993 - Present
4
Combined Nominees Limited
Nominee Director
18/04/1993 - 18/04/1993
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/04/1993 - 18/04/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/04/1993 - 18/04/1993
16826
Jordan, Christopher William
Director
18/04/1993 - 06/03/2015
12

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 SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED

SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED is an(a) Dissolved company incorporated on 18/04/1993 with the registered office located at 9 Clevedon Road, Bexhill-On-Sea, East Sussex TN39 4EL. There are currently 2 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 SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED?

toggle

SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED is currently Dissolved. It was registered on 18/04/1993 and dissolved on 29/05/2017.

Where is SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED located?

toggle

SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED is registered at 9 Clevedon Road, Bexhill-On-Sea, East Sussex TN39 4EL.

What does SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED do?

toggle

SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via voluntary strike-off.