About

Registered Number: 02112984
Date of Incorporation: 20/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: JONES AVENS, Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX

 

Sussex Training Services Ltd was registered on 20 March 1987. The companies directors are Saunders, Christopher Peter, Davies, Brynley John, Best, Norman, Elvin, Peter, Captain Rn, Finlinson, Philip John, Firman, Kenneth Edward, France, Terence Michael, Haymes, Stephen, Kimber, Brian Barrie, Leonard, Brenda Kathleen, Luxton, David, Nash, Roger, Nelson, Anthony, O'kelly, Edward Michael Shannon, Captain, Reuter, Paul Keith, Richards, Frank Charles, Smith, Bryan Melvyn, White, Thomas. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Christopher Peter 25 April 2008 - 1
BEST, Norman N/A 17 January 1993 1
ELVIN, Peter, Captain Rn 19 March 1999 27 April 2012 1
FINLINSON, Philip John N/A 09 October 1992 1
FIRMAN, Kenneth Edward 01 February 2002 07 January 2013 1
FRANCE, Terence Michael N/A 27 June 1994 1
HAYMES, Stephen N/A 09 October 1992 1
KIMBER, Brian Barrie 16 March 1992 17 January 1993 1
LEONARD, Brenda Kathleen 01 February 2002 31 March 2004 1
LUXTON, David 01 March 2002 11 January 2013 1
NASH, Roger 01 March 2002 16 January 2009 1
NELSON, Anthony N/A 26 June 1992 1
O'KELLY, Edward Michael Shannon, Captain N/A 17 January 1993 1
REUTER, Paul Keith N/A 09 October 1992 1
RICHARDS, Frank Charles N/A 09 October 1992 1
SMITH, Bryan Melvyn N/A 07 June 1991 1
WHITE, Thomas N/A 09 October 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Brynley John N/A 31 December 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 January 2017
AA01 - Change of accounting reference date 13 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 19 January 2016
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 19 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2015
MR04 - N/A 31 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 31 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 18 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2011
CH01 - Change of particulars for director 17 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 11 February 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 08 January 2008
363s - Annual Return 05 February 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 10 February 2003
395 - Particulars of a mortgage or charge 06 January 2003
AA - Annual Accounts 26 September 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
RESOLUTIONS - N/A 28 January 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 20 September 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
CERTNM - Change of name certificate 18 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 23 October 1997
AUD - Auditor's letter of resignation 02 April 1997
AUD - Auditor's letter of resignation 04 March 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 10 October 1995
288 - N/A 18 January 1995
363s - Annual Return 18 January 1995
RESOLUTIONS - N/A 10 January 1995
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
395 - Particulars of a mortgage or charge 12 August 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 19 January 1994
288 - N/A 19 January 1994
CERTNM - Change of name certificate 10 January 1994
288 - N/A 29 July 1993
288 - N/A 29 July 1993
AA - Annual Accounts 21 July 1993
RESOLUTIONS - N/A 25 June 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
363b - Annual Return 23 April 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 08 November 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
AUD - Auditor's letter of resignation 16 September 1992
AA - Annual Accounts 09 March 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 03 March 1991
287 - Change in situation or address of Registered Office 11 January 1991
363 - Annual Return 20 March 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 19 January 1990
363 - Annual Return 06 April 1989
AA - Annual Accounts 06 March 1989
287 - Change in situation or address of Registered Office 10 November 1988
287 - Change in situation or address of Registered Office 20 October 1988
PUC 2 - N/A 29 December 1987
PUC 5 - N/A 29 December 1987
MEM/ARTS - N/A 06 August 1987
288 - N/A 30 July 1987
288 - N/A 30 July 1987
287 - Change in situation or address of Registered Office 30 July 1987
CERTNM - Change of name certificate 24 June 1987
RESOLUTIONS - N/A 18 June 1987
CERTINC - N/A 20 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 December 2002 Outstanding

N/A

Debenture 08 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.