Great Chesterford
Saffron Walden
Essex
CB10 1PF
Director Name | Mr Paul Prime |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Director Name | Kenneth George Burch |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 August 1996) |
Role | Company Director |
Correspondence Address | 5 Fortescue Road Cambridge Cambridgeshire CB4 2JS |
Director Name | Helga Edith Howard |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 440 Milton Road Cambridge Cambridgeshire CB4 1ST |
Director Name | Trevor John Littlechild |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 50 Hurst Park Avenue Cambridge Cambridgeshire CB4 2AE |
Director Name | David Evan Williams |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Burwell Road Exning Newmarket Suffolk CB8 7EY |
Secretary Name | Trevor John Littlechild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 50 Hurst Park Avenue Cambridge Cambridgeshire CB4 2AE |
Secretary Name | Linda Joy Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 107 Waveney Road St Ives Huntingdon Cambridgeshire PE17 6FN |
Secretary Name | Deborah Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(28 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 5 Ashbury Close Cambridge Cambridgeshire CB1 3RW |
Registered Address | 9 Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
8.5k at £1 | Atkins Gregory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,620 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Mr Richard Gregory as a director (2 pages) |
14 February 2012 | Appointment of Mr Richard Gregory as a director (2 pages) |
13 February 2012 | Termination of appointment of David Williams as a director (1 page) |
13 February 2012 | Registered office address changed from Unit 3 Broads Road Business Park Burwell Cambridge CB25 0BT United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Appointment of Mr Paul Prime as a director (2 pages) |
13 February 2012 | Appointment of Mr Paul Prime as a director (2 pages) |
13 February 2012 | Termination of appointment of David Williams as a director (1 page) |
13 February 2012 | Registered office address changed from Unit 3 Broads Road Business Park Burwell Cambridge CB25 0BT United Kingdom on 13 February 2012 (1 page) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Termination of appointment of Deborah Williams as a secretary (1 page) |
31 October 2011 | Termination of appointment of Deborah Williams as a secretary (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for David Evan Williams on 7 December 2009 (2 pages) |
22 February 2010 | Director's details changed for David Evan Williams on 7 December 2009 (2 pages) |
22 February 2010 | Director's details changed for David Evan Williams on 7 December 2009 (2 pages) |
16 October 2009 | Registered office address changed from 14 Mercers Row Cambridge CB5 8HY on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 14 Mercers Row Cambridge CB5 8HY on 16 October 2009 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Return made up to 07/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 07/12/06; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 07/12/05; full list of members (2 pages) |
5 June 2006 | Return made up to 07/12/05; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
1 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members
|
16 December 2002 | Return made up to 07/12/02; full list of members
|
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
21 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 February 1997 | Return made up to 18/12/96; full list of members
|
14 February 1997 | Return made up to 18/12/96; full list of members
|
26 July 1996 | £ ic 17000/8501 13/03/96 £ sr 8499@1=8499 (1 page) |
26 July 1996 | £ ic 17000/8501 13/03/96 £ sr 8499@1=8499 (1 page) |
11 July 1996 | Particulars of mortgage/charge (6 pages) |
11 July 1996 | Particulars of mortgage/charge (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 April 1971 | Incorporation (16 pages) |
8 April 1971 | Incorporation (16 pages) |