About

Registered Number: 04393696
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Fitzalan Howard Centre, Pavilion Road, Worthing, West Sussex, BN14 7EF

 

Founded in 2002, Worthing Littlehampton & District Scope are based in Worthing in West Sussex, it has a status of "Dissolved". This business has 28 directors listed as Constable, Christine, Davis, Mark Christopher, Pinney, Jacqueline Susan, Adams, Phillip, Berry, Amy, M/s, Brown, Anthony, Cannon, Doreen, Collins, Jason, Crane, Lynda Jane, Driscoll, Alexander Kenneth, Earl, Sidney Charles, Giles, Patricia, Hammonds, Brian, Hoare, Wendy Georgina, Jagfeldt, Astrid Agneta Gunilla, Leroy Baker, Barry, Loftus, Terence Edward, Long, Diana Avril, Mcarthur, Pauline Tricia, Miles, Pamela Mary, Nutland, Elizabeth(Libby) Brook, Penny, Juliet, Robinson, Mavis Edna, Rowbotham, Carole Joy, Saunders, Angela, Stone, Heather, Stone, Heather, Vrettos, Paul at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, Christine 09 May 2014 - 1
DAVIS, Mark Christopher 31 March 2018 - 1
PINNEY, Jacqueline Susan 13 March 2015 - 1
ADAMS, Phillip 04 September 2008 01 July 2010 1
BERRY, Amy, M/S 26 July 2016 15 June 2017 1
BROWN, Anthony 10 April 2015 31 March 2018 1
CANNON, Doreen 25 September 2008 01 September 2016 1
COLLINS, Jason 04 October 2012 01 May 2013 1
CRANE, Lynda Jane 10 January 2014 15 April 2015 1
DRISCOLL, Alexander Kenneth 02 March 2012 25 July 2014 1
EARL, Sidney Charles 20 March 2003 25 September 2014 1
GILES, Patricia 20 March 2003 31 January 2007 1
HAMMONDS, Brian 20 April 2010 28 May 2013 1
HOARE, Wendy Georgina 08 May 2015 31 March 2018 1
JAGFELDT, Astrid Agneta Gunilla 31 March 2018 05 June 2018 1
LEROY BAKER, Barry 13 March 2002 13 August 2003 1
LOFTUS, Terence Edward 25 September 2008 08 March 2016 1
LONG, Diana Avril 03 March 2005 01 February 2010 1
MCARTHUR, Pauline Tricia 05 May 2005 21 September 2005 1
MILES, Pamela Mary 09 May 2014 31 March 2018 1
NUTLAND, Elizabeth(Libby) Brook 20 October 2009 04 March 2010 1
PENNY, Juliet 01 July 2010 25 September 2014 1
ROBINSON, Mavis Edna 20 March 2003 25 August 2008 1
ROWBOTHAM, Carole Joy 02 September 2010 11 January 2012 1
SAUNDERS, Angela 20 March 2003 25 August 2008 1
STONE, Heather 07 March 2014 06 March 2015 1
STONE, Heather 07 March 2014 26 February 2015 1
VRETTOS, Paul 24 September 2003 05 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
AA - Annual Accounts 14 January 2019
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
CH01 - Change of particulars for director 31 May 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
RESOLUTIONS - N/A 21 March 2018
MA - Memorandum and Articles 21 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 20 March 2017
RP04AP01 - N/A 26 January 2017
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 24 November 2016
AUD - Auditor's letter of resignation 16 November 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 20 March 2006
AUD - Auditor's letter of resignation 20 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
MEM/ARTS - N/A 07 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 22 October 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.