East Bergholt
Suffolk
CO7 6SR
Director Name | Mr Antony Nigel Dodds |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Street Capel St Mary Ipswich Suffolk IP9 2EQ |
Director Name | Mr Antony Nigel Dodds |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 August 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | A1 East Gores Farm East Gores Road Coggeshall Colchester Essex CO6 1RZ |
Registered Address | Third Floor St George's House St George's Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £555 |
Cash | £6,909 |
Current Liabilities | £65,812 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 November 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (8 pages) |
11 April 2016 | Liquidators statement of receipts and payments to 2 February 2016 (8 pages) |
11 April 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (8 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 2 February 2015 (10 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (10 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (10 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 2 February 2015 (10 pages) |
7 February 2014 | Registered office address changed from a1 East Gores Farm East Gores Road Coggeshall Colchester Essex CO6 1RZ United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from a1 East Gores Farm East Gores Road Coggeshall Colchester Essex CO6 1RZ United Kingdom on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from a1 East Gores Farm East Gores Road Coggeshall Colchester Essex CO6 1RZ United Kingdom on 7 February 2014 (2 pages) |
6 February 2014 | Statement of affairs with form 4.19 (6 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Statement of affairs with form 4.19 (6 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Resolutions
|
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Termination of appointment of Antony Dodds as a director (1 page) |
6 August 2012 | Termination of appointment of Antony Dodds as a director (1 page) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Registered office address changed from Suite D Orwell House the Strand Wherstead Ipswich Suffolk IP2 8NJ on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Suite D Orwell House the Strand Wherstead Ipswich Suffolk IP2 8NJ on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Appointment of Mr Antony Nigel Dodds as a director (2 pages) |
10 August 2011 | Appointment of Mr Antony Nigel Dodds as a director (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2011 | Termination of appointment of Antony Dodds as a director (2 pages) |
28 June 2011 | Termination of appointment of Antony Dodds as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Graham John Walker on 25 June 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Graham John Walker on 25 June 2010 (2 pages) |
19 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 2 columba orion court great blakenham ipswich suffolk IP6 0LW united kingdom (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 2 columba orion court great blakenham ipswich suffolk IP6 0LW united kingdom (1 page) |
25 June 2008 | Incorporation (13 pages) |
25 June 2008 | Incorporation (13 pages) |