Mutton Row, Stanford Rivers
Chipping Ongar
Essex
CM5 9QH
Secretary Name | Mr Andrew Gordon Large |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hollybush Lane Amersham Buckinghamshire HP6 6EB |
Director Name | Mr Kevin Paul Day |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence Cottage Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TF Wales |
Secretary Name | Mr Graham John Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welcombe Grove Solihull West Midlands B91 1PD |
Registered Address | Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,762 |
Cash | £19,300 |
Current Liabilities | £1,560 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Annual return made up to 13 June 2012 no member list (3 pages) |
28 August 2012 | Annual return made up to 13 June 2012 no member list (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 13 June 2011 no member list (3 pages) |
5 July 2011 | Annual return made up to 13 June 2011 no member list (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Annual return made up to 13 June 2010 no member list (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 no member list (2 pages) |
7 July 2010 | Termination of appointment of Graham Jones as a secretary (1 page) |
7 July 2010 | Termination of appointment of Graham Jones as a secretary (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 478-480 salisbury house london wall london EC2M 5QQ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 478-480 salisbury house london wall london EC2M 5QQ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
4 August 2009 | Appointment terminated director kevin day (1 page) |
4 August 2009 | Appointment Terminated Director kevin day (1 page) |
28 July 2009 | Annual return made up to 13/06/09 (2 pages) |
28 July 2009 | Annual return made up to 13/06/09 (2 pages) |
23 July 2009 | Secretary appointed andrew large (2 pages) |
23 July 2009 | Director appointed douglas paul cooke (2 pages) |
23 July 2009 | Director appointed douglas paul cooke (2 pages) |
23 July 2009 | Secretary appointed andrew large (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Director's Change of Particulars / kevin day / 14/07/2008 / HouseName/Number was: , now: lawrence cottage; Street was: olde cobblers cottage, now: ; Area was: , now: elmstone hardwicke; Post Town was: chaceley, now: cheltenham; Post Code was: GL19 4EH, now: GL51 9TF (1 page) |
23 July 2008 | Director's change of particulars / kevin day / 14/07/2008 (1 page) |
15 July 2008 | Annual return made up to 13/06/08 (4 pages) |
15 July 2008 | Annual return made up to 13/06/08 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
2 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 September 2007 | Annual return made up to 13/06/07 (4 pages) |
11 September 2007 | Annual return made up to 13/06/07 (4 pages) |
13 June 2006 | Incorporation (13 pages) |
13 June 2006 | Incorporation (13 pages) |