About

Registered Number: 03620577
Date of Incorporation: 24/08/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2017 (7 years and 6 months ago)
Registered Address: Suite 2 2nd Floor Phoenix House, 33 West Street, Brighton, BN1 2RT

 

Worthing Dome & Regeneration Trust Ltd was registered on 24 August 1998, it's status at Companies House is "Dissolved". There is one director listed as Thompson, Daniel James for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Worthing Dome & Regeneration Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Daniel James 24 August 1998 31 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 16 December 2015
4.20 - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
395 - Particulars of a mortgage or charge 20 October 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 06 September 2006
225 - Change of Accounting Reference Date 03 February 2006
363s - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 02 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 September 2003
RESOLUTIONS - N/A 13 April 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 23 January 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 04 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 12 June 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 24 September 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 October 2007 Outstanding

N/A

Supplemental legal charge 26 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.