The Street Kettleburgh
Woodbridge
Suffolk
IP13 7JZ
Secretary Name | Mrs Jean Elaine Durbin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months (closed 28 June 2018) |
Role | Company Director |
Correspondence Address | Brambleside The Street Kettleburgh Woodbridge Suffolk IP13 7JZ |
Director Name | Mrs Jean Elaine Durbin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 June 2018) |
Role | Advertising Executive |
Correspondence Address | Brambleside The Street Kettleburgh Woodbridge Suffolk IP13 7JZ |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | communique |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Jeanne Elaine Durbin 60.00% Ordinary |
---|---|
40 at £1 | Rodney John Durbin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,955 |
Cash | £234,852 |
Current Liabilities | £16,203 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 1993 | Delivered on: 8 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
5 January 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
3 January 2017 | Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 3 January 2017 (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Declaration of solvency (3 pages) |
24 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
31 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 23 December 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Annual return made up to 23 December 2009 (14 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 23/12/08; full list of members (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 23/12/05; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 23/12/01; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: po box 2588 843,finchley road london NW11 8NQ (1 page) |
11 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2001 | Return made up to 23/12/00; full list of members
|
28 July 2000 | Return made up to 23/12/99; full list of members (6 pages) |
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 March 1993 | Company name changed\certificate issued on 03/03/93 (2 pages) |
23 December 1992 | Incorporation (13 pages) |