This company is commonly known as Austins Cradles Limited. The company was founded 78 years ago and was given the registration number 00399016. The firm's registered office is in BRIGHTON. You can find them at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, . This company's SIC code is 43991 - Scaffold erection.
Name | : | AUSTINS CRADLES LIMITED |
---|---|---|
Company Number | : | 00399016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 1945 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow Cottage, Chalvington, Hailsham, BN27 3TE | Director | 01 May 1998 | Active |
Willow Cottage, Chalvington, Hailsham, BN27 3TE | Director | - | Active |
Whipping Post House, Whipping Post Lane, Rottingdean, Brighton, BN2 7HZ | Secretary | - | Active |
The Rosary, Founthill Road, Rottingdean, Brighton, BN2 8AJ | Director | - | Active |
The Rosary, Founthill Road, Rottingdean, Brighton, BN2 8AJ | Director | 01 May 1998 | Active |
13 Fourth Avenue, Lancing, England, BN15 9PY | Director | 01 August 2008 | Active |
Whipping Post House, Whipping Post Lane, Rottingdean, Brighton, BN2 7HZ | Director | - | Active |
27 Boundary Road, Lancing, BN15 8NE | Director | - | Active |
Mr Richard Anthony Austin | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Cottage, Chalvington, Hailsham, England, BN27 3TE |
Nature of control | : |
|
Mrs Beverley Leslie Austin | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Cottage, Chalvington, Hailsham, England, BN27 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Capital | Capital cancellation shares. | Download |
2019-01-10 | Capital | Capital return purchase own shares. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.