Sudbury
CO10 2SP
Director Name | Peter Ronald Malcolm Jackson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Insurance Broker |
Correspondence Address | 46 Tudor Green Jaywick Clacton On Sea Essex CO15 2PD |
Director Name | Alan John Saunders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1998) |
Role | Insurance Broker |
Correspondence Address | 45 St Bartholomews Lane Sudbury Suffolk CO10 6LG |
Director Name | Gerald Thurston Heath Soar |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | 53 Dunthorne Road Colchester Essex CO4 4HZ |
Secretary Name | Alan John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 58 Newcastle Avenue Colchester Essex CO3 5XL |
Director Name | Daniel John Mehigan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 October 1994) |
Role | Dental Surgeon |
Correspondence Address | 4 Chaundrye Close Eltham London SE9 5QB |
Secretary Name | Peter Ronald Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | 46 Tudor Green Jaywick Clacton On Sea Essex CO15 2PD |
Secretary Name | Jonathan Geoffrey Martindale Strover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 11 Elm Grove Nayland Colchester Essex CO6 4LL |
Secretary Name | Paul Owen Couzens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 32 Wakefield Close Colchester Essex CO1 2SD |
Secretary Name | Susan Jennifer Strover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bullocks Lane Sudbury Suffolk CO10 2TQ |
Director Name | Mrs Kathryn Ann Birch |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(32 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 April 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Registered Address | 61 Station Road Sudbury CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£177,510 |
Cash | £44,613 |
Current Liabilities | £1,005,303 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2021 | Application to strike the company off the register (1 page) |
1 April 2021 | Termination of appointment of Kathryn Ann Birch as a director on 1 April 2021 (1 page) |
30 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
10 July 2019 | Change of details for Strover & Co Limited as a person with significant control on 10 July 2019 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 December 2018 | Registered office address changed from 1 Bullocks Lane Sudbury Suffolk CO10 2TQ to 61 Station Road Sudbury CO10 2SP on 13 December 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Jonathan Geoffrey Martindale Strover on 9 July 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 July 2017 | Cessation of Jonathan Geoffrey Martindale Strover as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Melanie Jane Outram as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Paul Strover as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Strover & Co Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Strover & Co Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Strover & Co Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Melanie Jane Outram as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Kathryn Ann Birch as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Paul Strover as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Jonathan Geoffrey Martindale Strover as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Kathryn Ann Birch as a person with significant control on 24 July 2017 (1 page) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Termination of appointment of Susan Strover as a secretary (1 page) |
12 July 2012 | Termination of appointment of Susan Strover as a secretary (1 page) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Jonathan Geoffrey Martindale Strover on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Jonathan Geoffrey Martindale Strover on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mrs Kathryn Ann Birch on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Kathryn Ann Birch on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Jonathan Geoffrey Martindale Strover on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Kathryn Ann Birch on 1 January 2010 (2 pages) |
12 December 2009 | Ceasing to hold the office of auditor (1 page) |
12 December 2009 | Ceasing to hold the office of auditor (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
25 July 2009 | Director's change of particulars / kathryn birch / 01/01/2009 (2 pages) |
25 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
25 July 2009 | Director's change of particulars / kathryn birch / 01/01/2009 (2 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 August 2007 | Return made up to 09/07/07; full list of members
|
13 August 2007 | Return made up to 09/07/07; full list of members
|
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: unit 5 hadleigh business & learning centre crockatt road hadleigh suffolk IP7 6RH (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: unit 5 hadleigh business & learning centre crockatt road hadleigh suffolk IP7 6RH (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 August 2004 | Return made up to 09/07/04; full list of members
|
2 August 2004 | Return made up to 09/07/04; full list of members
|
15 April 2004 | Registered office changed on 15/04/04 from: 11 elm grove nayland colchester essex CO6 4LL (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 11 elm grove nayland colchester essex CO6 4LL (1 page) |
1 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | Return made up to 09/07/00; full list of members
|
4 August 2000 | Return made up to 09/07/00; full list of members
|
4 August 2000 | Registered office changed on 04/08/00 from: strover house crouch street colchester CO3 3EF (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: strover house crouch street colchester CO3 3EF (1 page) |
9 February 2000 | Company name changed strovers (insurance services) li mited\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Company name changed strovers (insurance services) li mited\certificate issued on 10/02/00 (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
17 December 1996 | Company name changed strovers (insurance brokers) lim ited\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed strovers (insurance brokers) lim ited\certificate issued on 18/12/96 (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
9 September 1996 | Auditor's resignation (1 page) |
9 September 1996 | Auditor's resignation (1 page) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 August 1996 | Return made up to 09/07/96; no change of members
|
30 August 1996 | Return made up to 09/07/96; no change of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |