About

Registered Number: 05224738
Date of Incorporation: 07/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Founded in 2004, C H Mears & Sons Ltd have registered office in East Sussex, it has a status of "Dissolved". We don't currently know the number of employees at this business. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEARS, Cyril 01 October 2004 04 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 21 December 2017
MR04 - N/A 21 December 2017
MR04 - N/A 21 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
PSC02 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
AA01 - Change of accounting reference date 01 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 09 June 2014
MR01 - N/A 11 December 2013
AR01 - Annual Return 24 September 2013
MR04 - N/A 08 August 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 18 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 09 August 2007
395 - Particulars of a mortgage or charge 02 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Fully Satisfied

N/A

Deed of charge for secured loan 07 January 2010 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.