WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM

Register to unlock more data on OkredoRegister

WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06552781

Incorporation date

01/04/2008

Size

-

Contacts

Registered address

Registered address

Citizens Advice Bureau Offices, Pond Road, Shoreham-By-Sea, West Sussex BN43 5WUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon18/06/2014
Application to strike the company off the register
dot icon08/06/2014
Termination of appointment of Rodney Saunders as a director
dot icon08/06/2014
Termination of appointment of Christopher Verney as a director
dot icon08/06/2014
Termination of appointment of Rodney Saunders as a director
dot icon08/06/2014
Termination of appointment of Lloyd Richards as a director
dot icon08/06/2014
Termination of appointment of Rosemary Jones as a director
dot icon08/06/2014
Termination of appointment of Howard Ewing as a director
dot icon08/06/2014
Termination of appointment of Philip Butler as a director
dot icon08/06/2014
Termination of appointment of Eileen Bamford as a director
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-04-02 no member list
dot icon21/05/2013
Termination of appointment of Michael Marshall as a director
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/06/2012
Annual return made up to 2012-04-02 no member list
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Mr Howard Alexander Lindsay Ewing as a director
dot icon01/06/2011
Annual return made up to 2011-04-02 no member list
dot icon01/06/2011
Appointment of a director
dot icon01/06/2011
Termination of appointment of Gavin Adam as a director
dot icon01/06/2011
Termination of appointment of Robert Ellarby as a secretary
dot icon01/06/2011
Termination of appointment of Christopher Gaine as a director
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/09/2010
Appointment of Mr Richard Ernest Tudway as a director
dot icon19/09/2010
Appointment of Dr Christopher Charles Gaine as a director
dot icon13/06/2010
Appointment of Mr Philip William Butler as a director
dot icon11/04/2010
Annual return made up to 2010-04-02 no member list
dot icon11/04/2010
Director's details changed for Mr Lloyd Martin Richards on 2010-04-09
dot icon11/04/2010
Director's details changed for Michael Edward James Marshall on 2010-04-09
dot icon11/04/2010
Director's details changed for Mr Christopher Andrew Verney on 2010-04-09
dot icon11/04/2010
Director's details changed for Mr Gavin Charles Adam on 2010-04-09
dot icon11/04/2010
Termination of appointment of Gillian Ranson as a director
dot icon09/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/02/2010
Registered office address changed from the Parish Hall South Street Lancing West Sussex BN15 8AJ on 2010-02-07
dot icon05/02/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon24/11/2009
Termination of appointment of Alan Foster as a director
dot icon24/11/2009
Termination of appointment of Robert Ellarby as a director
dot icon18/11/2009
Termination of appointment of Christopher Stokes as a director
dot icon18/11/2009
Termination of appointment of Susan Clark as a director
dot icon18/11/2009
Termination of appointment of Jane Chevis as a director
dot icon18/11/2009
Termination of appointment of Chris Humphrey as a director
dot icon18/11/2009
Termination of appointment of Paul Bellringer as a director
dot icon18/11/2009
Appointment of Ms Eileen Margaret Bamford as a director
dot icon18/11/2009
Appointment of Ms Rosemary Helena Jones as a director
dot icon18/11/2009
Appointment of Ms Gillian Anne Ranson as a director
dot icon15/11/2009
Resolutions
dot icon18/10/2009
Memorandum and Articles of Association
dot icon21/05/2009
Director appointed mr alan foster
dot icon21/05/2009
Director appointed mr paul bellringer
dot icon21/05/2009
Director appointed mr christopher verney
dot icon21/05/2009
Appointment terminated director chris heasman
dot icon21/05/2009
Appointment terminated director elizabeth coulthard
dot icon21/05/2009
Appointment terminated director michael baker
dot icon20/05/2009
Director appointed mr gavin adam
dot icon20/05/2009
Director appointed mr lloyd richards
dot icon20/05/2009
Director appointed ms jane chevis
dot icon26/04/2009
Annual return made up to 02/04/09
dot icon01/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
Tudway, Richard Ernest
Director
20/09/2010 - Present
2
Saunders, Rodney Garner
Director
02/04/2008 - 30/09/2013
5
Richards, Lloyd Martin
Director
18/05/2009 - 09/06/2014
9
Jones, Rosemary Helena
Director
01/11/2009 - 09/06/2014
5
Verney, Christopher Andrew
Director
18/05/2009 - 09/06/2014
1

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 WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM

WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM is an(a) Dissolved company incorporated on 01/04/2008 with the registered office located at Citizens Advice Bureau Offices, Pond Road, Shoreham-By-Sea, West Sussex BN43 5WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM?

toggle

WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM is currently Dissolved. It was registered on 01/04/2008 and dissolved on 13/10/2014.

Where is WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM located?

toggle

WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM is registered at Citizens Advice Bureau Offices, Pond Road, Shoreham-By-Sea, West Sussex BN43 5WU.

What does WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM do?

toggle

WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for WEST SUSSEX CITIZENS ADVICE BUREAUX CONSORTIUM?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.