Shudy Camps
Cambs
CB21 4RA
Director Name | Heidi Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 9 Faverolle Green Cheshunt Waltham Cross Hertfordshire EN8 0UJ |
Secretary Name | John Albert Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 9 Faverolle Green Cheshunt Hertfordshire EN8 0UJ |
Director Name | John Albert Mills |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2007) |
Role | Operations Director |
Correspondence Address | 9 Faverolle Green Cheshunt Hertfordshire EN8 0UJ |
Secretary Name | Mrs Heidi Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Street Barn Main Street, Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Director Name | Mr Lee Mills |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Street Barn Main Street, Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,751 |
Cash | £175,871 |
Current Liabilities | £3,283,112 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 28 July 2018 (16 pages) |
25 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (10 pages) |
25 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (10 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (9 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (9 pages) |
13 August 2015 | Registered office address changed from Suites 8 & 9 Parkside Business Centre Plumpton Road, Hoddesdon Hertfordshire EN11 0ES to 7 st. Petersgate Stockport Cheshire SK1 1EB on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from Suites 8 & 9 Parkside Business Centre Plumpton Road, Hoddesdon Hertfordshire EN11 0ES to 7 st. Petersgate Stockport Cheshire SK1 1EB on 13 August 2015 (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Statement of affairs with form 4.19 (5 pages) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Statement of affairs with form 4.19 (5 pages) |
18 May 2015 | Termination of appointment of Heidi Morris as a secretary on 11 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Lee Mills as a director on 11 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Lee Mills as a director on 11 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Heidi Morris as a secretary on 11 May 2015 (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 February 2010 | Director's details changed for Lee Mills on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for John Albert Mills on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Albert Mills on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lee Mills on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Director appointed john albert mills (3 pages) |
16 July 2009 | Director appointed john albert mills (3 pages) |
6 July 2009 | Appointment terminated (1 page) |
6 July 2009 | Appointment terminated (1 page) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 12-16 watermark way john tate road foxholes business park hertford hertfordshire SG13 7TZ (1 page) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 12-16 watermark way john tate road foxholes business park hertford hertfordshire SG13 7TZ (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Return made up to 08/02/07; full list of members (6 pages) |
14 June 2007 | Return made up to 08/02/07; full list of members (6 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
17 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
3 April 2006 | Return made up to 08/02/06; full list of members (6 pages) |
3 April 2006 | Return made up to 08/02/06; full list of members (6 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 12/16 watermark way, john tate road, foxholes business park hertford SG13 7TZ (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 12/16 watermark way, john tate road, foxholes business park hertford SG13 7TZ (1 page) |
23 March 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (9 pages) |
8 February 2005 | Incorporation (9 pages) |