This company is commonly known as East Sussex Disability Association Limited. The company was founded 29 years ago and was given the registration number 02979027. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 86900 - Other human health activities.
Name | : | EAST SUSSEX DISABILITY ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02979027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 1994 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Faraday Close, Eastbourne, BN22 9BH | Secretary | 25 March 2010 | Active |
2/3, Pavilion Buildings, Brighton, BN1 1EE | Director | 07 December 2012 | Active |
14 Hastings Close, Polegate, BN26 6LD | Director | 28 February 2005 | Active |
1, Faraday Close, Eastbourne, BN22 9BH | Director | 23 October 2009 | Active |
2/3, Pavilion Buildings, Brighton, BN1 1EE | Director | 23 October 2010 | Active |
2/3, Pavilion Buildings, Brighton, BN1 1EE | Director | 23 October 2010 | Active |
2/3, Pavilion Buildings, Brighton, BN1 1EE | Director | 23 October 2010 | Active |
2/3, Pavilion Buildings, Brighton, BN1 1EE | Director | 09 October 2014 | Active |
Flat 5 Baird House, 45-47 Chapel Park Road, St Leonards On Sea, TN37 6JB | Director | 23 October 1997 | Active |
2/3, Pavilion Buildings, Brighton, BN1 1EE | Director | 07 December 2012 | Active |
135a Coningham Road, Shepherds Bush, London, W12 8BU | Secretary | 29 January 2007 | Active |
33 Hampstead Road, Brighton, BN1 5NG | Secretary | 14 October 1994 | Active |
34 Peakdean Lane, Friston, Eastbourne, BN20 0JE | Director | 25 October 2001 | Active |
Fanners, Wivelsfield Green, Haywards Heath, RH17 7QL | Director | 14 October 1994 | Active |
Fanners, Wivelsfield Green, Haywards Heath, RH17 7QL | Director | 21 November 1994 | Active |
The Black Lamb, Southease, Lewes, BN7 3HX | Director | 21 November 1994 | Active |
26 Castle View Gardens, Westham, Pevensey, BN24 5HP | Director | 21 October 1999 | Active |
14 Hastings Close, Polegate, BN26 6LD | Director | 28 September 1995 | Active |
26 Castle View Gardens, Westham, Pevensey, BN24 5HP | Director | 29 September 1995 | Active |
1, Faraday Close, Eastbourne, BN22 9BH | Director | 23 October 2009 | Active |
45 Farne Close, Hailsham, BN27 3DF | Director | 16 July 2003 | Active |
5 Salvador Close, Sovereign Harbour, Eastbourne, BN23 5TB | Director | 17 October 2006 | Active |
5 Salvador Close, Sovereign Harbour, Eastbourne, BN23 5TB | Director | 24 April 1997 | Active |
The Hollow Landport Farm Road, Lewes, BN7 2EA | Director | 23 October 1997 | Active |
1 Virgins Lane, Battle, TN33 0JH | Director | 09 August 2005 | Active |
8 Hadley Court, Church Road, Polegate, BN26 5BY | Director | 22 October 1998 | Active |
Combe Cottage, Jevington Road, Polegate, BN26 5NX | Director | 14 November 1996 | Active |
1, Faraday Close, Eastbourne, BN22 9BH | Director | 23 October 2009 | Active |
8 Palmeira House, 46 Palmeira Avenue, Hove, BN3 3GF | Director | 23 October 1997 | Active |
Old Rectory Cottage, Church Road, Barcombe, BN8 5TW | Director | 28 February 2005 | Active |
9 Milton Road, Eastbourne, BN21 1SG | Director | 25 October 2001 | Active |
7 Shinewater Court, Milfoil Drive, Eastbourne, BN23 8ED | Director | 19 October 2000 | Active |
Fernleigh Beachy Head Road, Eastbourne, BN20 7QN | Director | 28 September 1995 | Active |
Flat 2 49 Undercliffe, St Leonards On Sea, TN38 0BE | Director | 22 October 1998 | Active |
2 Church Lane, Lewes, BN7 2HS | Director | 21 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-08 | Resolution | Resolution. | Download |
2016-08-10 | Address | Change registered office address company with date old address new address. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-07 | Officers | Termination director company with name termination date. | Download |
2014-11-14 | Officers | Appoint person director company with name date. | Download |
2014-09-19 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-04 | Accounts | Accounts with accounts type full. | Download |
2013-11-14 | Annual return | Annual return company with made up date no member list. | Download |
2013-11-14 | Officers | Termination director company with name. | Download |
2013-10-17 | Accounts | Accounts with accounts type full. | Download |
2013-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2013-04-30 | Accounts | Accounts with accounts type full. | Download |
2013-04-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.