Wickhambrook
Suffolk
CB8 8UY
Director Name | Mr Daniel Charles Wardley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Lane Saffron Walden Essex CB10 1DA |
Secretary Name | Mr Daniel Charles Wardley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Lane Saffron Walden Essex CB10 1DA |
Director Name | Mr Timothy John Turl |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 April 2009) |
Role | Insurance Broker |
Correspondence Address | Amber Cottage 47 High Street Chrishall Royston Hertfordshire SG8 9AL |
Director Name | Mr Kenvyn David Urquhart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 April 2009) |
Role | Insurance Broker |
Correspondence Address | 12 Devey Way Goldings Hertford Hertfordshire SG14 2WU |
Secretary Name | Mrs Vivienne Angela Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 12 Devey Way Goldings Hertford Hertfordshire SG14 2WU |
Secretary Name | Brenda Kathleen Turl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2009) |
Role | Computer Analyst |
Correspondence Address | Amber Cottage 47 High Street Chrishall Royston Herts SG8 8RN |
Registered Address | Saffron House 67 High Street Saffron Walden Essex CB10 1AA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
1000 at £1 | Saffron Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
5 January 2011 | Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA United Kingdom on 5 January 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for David Charles Beswick on 27 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for David Charles Beswick on 27 October 2009 (2 pages) |
24 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 67 high street saffron walden essex CB10 1AA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 67 high street saffron walden essex CB10 1AA (1 page) |
27 July 2009 | Location of debenture register (1 page) |
16 April 2009 | Appointment Terminated Director timothy turl (1 page) |
16 April 2009 | Director and secretary appointed daniel charles wardley (4 pages) |
16 April 2009 | Appointment terminated secretary vivienne urquhart (1 page) |
16 April 2009 | Director appointed david charles beswick (4 pages) |
16 April 2009 | Appointment Terminated Secretary brenda turl (1 page) |
16 April 2009 | Appointment terminated director kenvyn urquhart (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from the old court house fish hill royston hertfordshire SG8 9XT (1 page) |
16 April 2009 | Director and secretary appointed daniel charles wardley (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from the old court house fish hill royston hertfordshire SG8 9XT (1 page) |
16 April 2009 | Director appointed david charles beswick (4 pages) |
16 April 2009 | Appointment terminated director timothy turl (1 page) |
16 April 2009 | Appointment Terminated Secretary vivienne urquhart (1 page) |
16 April 2009 | Appointment Terminated Director kenvyn urquhart (1 page) |
16 April 2009 | Appointment terminated secretary brenda turl (1 page) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 July 2008 | Secretary appointed brenda kathleen turl (1 page) |
25 July 2008 | Secretary appointed brenda kathleen turl (1 page) |
16 July 2008 | Return made up to 28/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 28/06/08; no change of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members
|
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members
|
2 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members
|
23 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 August 2002 | Return made up to 03/08/02; full list of members
|
10 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 August 2001 | Return made up to 03/08/01; full list of members
|
3 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
1 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: the old court house fish hill royston hertfordshire SG8 9AF (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: the old court house fish hill royston hertfordshire SG8 9AF (1 page) |
1 October 1999 | Return made up to 03/08/99; full list of members (5 pages) |
1 October 1999 | Return made up to 03/08/99; full list of members
|
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 July 1998 | Return made up to 03/08/98; no change of members (4 pages) |
30 July 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 03/08/97; no change of members
|
27 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
4 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
20 February 1980 | Incorporation (16 pages) |
20 February 1980 | Incorporation (16 pages) |