Acton Place Acton
Sudbury
Suffolk
CO10 0BD
Secretary Name | Frances Anne Wilshere |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(20 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 01 April 2014) |
Role | Company Director |
Correspondence Address | Autumn Mania House Acton Place Acton Sudbury Suffolk CO10 0BD |
Director Name | Andrew Gerard Foster |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 1997) |
Role | Notary Public |
Country of Residence | United Kingdom |
Correspondence Address | Brackenthwaite Farm Brackenthwaite Wigton Cumbria CA7 8AS |
Director Name | Mary Carmel Power |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 1994) |
Role | Secretary |
Correspondence Address | Ingleside Waldingfield Road Chilton Sudbury Suffolk CO10 0PP |
Director Name | Michael Augustine Power |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 1997) |
Role | Engineer |
Correspondence Address | Ingleside Waldingfield Road Sudbury Suffolk CO10 0PP |
Secretary Name | Mary Carmel Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Ingleside Waldingfield Road Chilton Sudbury Suffolk CO10 0PP |
Secretary Name | Teresa Nash |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | Misbourne Farm Acton Sudbury Suffolk CO10 0BD |
Director Name | Rebecca Josephine Power |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1996) |
Role | Bank Clerk |
Correspondence Address | 45 Waldingfield Road Sudbury Suffolk CO10 6PU |
Director Name | Teresa Nash |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1996(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 1997) |
Role | Secretary |
Correspondence Address | Misbourne Farm Acton Sudbury Suffolk CO10 0BD |
Registered Address | Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
1000 at £1 | Frances Anne Wilshere 50.00% Ordinary |
---|---|
1000 at £1 | Laurence Thomas Wilshere 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,598 |
Current Liabilities | £56,423 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2014 | Registered office address changed from C/O F J Jobson & Daughters Limited Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O F J Jobson & Daughters Limited Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O F J Jobson & Daughters Limited Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England on 6 January 2014 (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Application to strike the company off the register (3 pages) |
6 December 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 July 2013 | Registered office address changed from Acton Place Acton Sudbury Suffolk CO10 0BD on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Acton Place Acton Sudbury Suffolk CO10 0BD on 24 July 2013 (1 page) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (13 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Laurence Thomas Wilshere on 20 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Laurence Thomas Wilshere on 20 August 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
26 November 2004 | Company name changed quansboro engineering LIMITED\certificate issued on 26/11/04 (2 pages) |
26 November 2004 | Company name changed quansboro engineering LIMITED\certificate issued on 26/11/04 (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members
|
4 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 25/08/99; full list of members
|
27 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
1 August 1998 | Particulars of mortgage/charge (6 pages) |
1 August 1998 | Particulars of mortgage/charge (6 pages) |
21 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Memorandum and Articles of Association (44 pages) |
3 December 1997 | Memorandum and Articles of Association (44 pages) |
11 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
11 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 November 1996 | Return made up to 05/09/96; no change of members (4 pages) |
10 November 1996 | Return made up to 05/09/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 September 1995 | Return made up to 05/09/95; full list of members
|
8 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |