Chatteris
Cambridgeshire
PE16 6BT
Director Name | Steven Robert Spink |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Granton Avenue Upminster Essex RM14 2RT |
Secretary Name | Jennifer Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Nuneaton Road Dagenham Essex RM9 6DX |
Secretary Name | June Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 May 2009) |
Role | Kitchen Assistant |
Correspondence Address | 79 Granton Avenue Upminster Essex RM14 2RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 45a Cheadle Hulme Stockport Cheshire SK8 5EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£2,244 |
Cash | £7,269 |
Current Liabilities | £9,768 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2018 | Application to strike the company off the register (3 pages) |
5 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 October 2015 | Director's details changed for Mr Kevin John Usher on 21 January 2015 (2 pages) |
18 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Director's details changed for Mr Kevin John Usher on 21 January 2015 (2 pages) |
18 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
1 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 April 2013 | Company name changed srs electrical services LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Company name changed srs electrical services LIMITED\certificate issued on 10/04/13
|
8 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Change of name notice (2 pages) |
14 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Appointment terminated director steven spink (1 page) |
3 June 2009 | Appointment terminated secretary june spink (1 page) |
3 June 2009 | Appointment terminated director steven spink (1 page) |
3 June 2009 | Appointment terminated secretary june spink (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 195 st mary's lane upminster essex RM14 3BU (1 page) |
27 May 2009 | Director appointed kevin john usher (2 pages) |
27 May 2009 | Director appointed kevin john usher (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 195 st mary's lane upminster essex RM14 3BU (1 page) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from abacus house 68A north street romford essex RM1 1DA (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from abacus house 68A north street romford essex RM1 1DA (2 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
31 March 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
6 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
6 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
30 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
16 November 2005 | Return made up to 29/09/05; full list of members (6 pages) |
16 November 2005 | Return made up to 29/09/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members
|
3 November 2004 | Return made up to 29/09/04; full list of members
|
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
29 September 2003 | Incorporation (16 pages) |
29 September 2003 | Incorporation (16 pages) |