About

Registered Number: 03168046
Date of Incorporation: 05/03/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 11 months ago)
Registered Address: 233 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Best of Brighton & Sussex Cottages Ltd was registered on 05 March 1996 and are based in Brighton, it's status is listed as "Dissolved". The organisation has 2 directors listed as Seeley-harris, Rebecca Fiona, Harris, Richard Thomas Seeley in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Richard Thomas Seeley 08 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SEELEY-HARRIS, Rebecca Fiona 08 March 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 31 March 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 15 May 2015
RESOLUTIONS - N/A 14 May 2015
4.70 - N/A 14 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 29 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 29 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 03 February 1998
CERTNM - Change of name certificate 07 January 1998
363s - Annual Return 01 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 18 March 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.