Saffron Walden
Essex
CB10 1AX
Director Name | Mr Christopher David Shortland |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2018(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 25 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2018(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 September 2018) |
Correspondence Address | 54 Fenchurch Street London EC3M 3JY |
Director Name | Glenn Langley Fisher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 September 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wychford Drive Sawbridgeworth Herts CM21 0HA |
Director Name | Allan John Moyes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 September 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Marshbarns Bishops Stortford Herts CM23 2QN |
Secretary Name | Allan John Moyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Gillian Susan Moyes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 September 2016) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marshbarns Bishops Stortford Herts CM23 2QN |
Director Name | Daniel Charles William Wardley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Street Saffron Walden Essex CB10 1AX |
Director Name | David Charles Beswick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Ian Edward Clark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(32 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Desmond Joseph O'Connor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2018(32 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Mr Colin John Fellows |
---|---|
Status | Resigned |
Appointed | 02 February 2018(32 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2018) |
Role | Company Director |
Correspondence Address | 22 High Street Saffron Walden Essex CB10 1AX |
Website | aisltd.com |
---|---|
Telephone | 01799 514144 |
Telephone region | Saffron Walden |
Registered Address | 22 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
1.1k at £1 | A.j. Moyes 55.00% Ordinary A |
---|---|
600 at £1 | G.l. Fisher 30.00% Ordinary B |
300 at £1 | Gillian Susan Moyes 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £69,255 |
Cash | £81,983 |
Current Liabilities | £28,346 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 1993 | Delivered on: 25 August 1993 Satisfied on: 26 March 2014 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20 august 1993 and bearing refernce number 03456649. Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance (for full details of charge see form 395). Fully Satisfied |
---|
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2018 | Application to strike the company off the register (1 page) |
21 June 2018 | Termination of appointment of Desmond Joseph O'connor as a director on 19 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Christopher David Shortland as a director on 19 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of David Charles Beswick as a director on 19 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Ian Edward Clark as a director on 19 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Colin John Fellows as a secretary on 19 June 2018 (1 page) |
16 May 2018 | Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 (1 page) |
23 February 2018 | Director's details changed for Mr Ian Edward Clarke on 21 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Ian Edward Clarke as a director on 2 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Desmond Joseph O'connor as a director on 2 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
13 February 2018 | Notification of Stamford Investment Holdings Limited as a person with significant control on 16 January 2018 (2 pages) |
13 February 2018 | Termination of appointment of Daniel Charles William Wardley as a director on 2 February 2018 (1 page) |
13 February 2018 | Cessation of Saffron Group Limited as a person with significant control on 16 January 2018 (1 page) |
13 February 2018 | Appointment of Mr Colin John Fellows as a secretary on 2 February 2018 (2 pages) |
2 February 2018 | Appointment of Callidus Secretaries Limited as a secretary on 2 February 2018 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
17 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 October 2016 | Appointment of Mr Colin John Fellows as a director on 1 September 2016 (3 pages) |
31 October 2016 | Appointment of Mr Colin John Fellows as a director on 1 September 2016 (3 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
19 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
19 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
30 September 2016 | Appointment of David Charles Beswick as a director on 1 September 2016 (3 pages) |
30 September 2016 | Appointment of Daniel Charles William Wardley as a director on 1 September 2016 (3 pages) |
30 September 2016 | Appointment of David Charles Beswick as a director on 1 September 2016 (3 pages) |
30 September 2016 | Appointment of Daniel Charles William Wardley as a director on 1 September 2016 (3 pages) |
23 September 2016 | Resolutions
|
17 September 2016 | Termination of appointment of Allan John Moyes as a secretary on 1 September 2016 (2 pages) |
17 September 2016 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2016 (2 pages) |
17 September 2016 | Termination of appointment of Allan John Moyes as a director on 1 September 2016 (2 pages) |
17 September 2016 | Termination of appointment of Gillian Susan Moyes as a director on 1 September 2016 (2 pages) |
17 September 2016 | Termination of appointment of Allan John Moyes as a director on 1 September 2016 (2 pages) |
17 September 2016 | Termination of appointment of Gillian Susan Moyes as a director on 1 September 2016 (2 pages) |
17 September 2016 | Termination of appointment of Allan John Moyes as a secretary on 1 September 2016 (2 pages) |
17 September 2016 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Glenn Langley Fisher as a director on 1 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Glenn Langley Fisher as a director on 1 September 2016 (2 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 February 2015 | Secretary's details changed for Allan John Moyes on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Allan John Moyes on 12 February 2015 (1 page) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Director's details changed for Allan John Moyes on 31 January 2013 (3 pages) |
25 March 2013 | Director's details changed for Allan John Moyes on 31 January 2013 (3 pages) |
25 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Secretary's details changed for Allan John Moyes on 31 January 2013 (2 pages) |
25 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Secretary's details changed for Allan John Moyes on 31 January 2013 (2 pages) |
22 March 2013 | Director's details changed for Gillian Susan Moyes on 31 January 2013 (3 pages) |
22 March 2013 | Director's details changed for Gillian Susan Moyes on 31 January 2013 (3 pages) |
22 March 2013 | Director's details changed for Glenn Langley Fisher on 31 January 2013 (3 pages) |
22 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for Glenn Langley Fisher on 31 January 2013 (3 pages) |
22 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 22 March 2013 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Gillian Susan Moyes on 31 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Allan John Moyes on 31 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Gillian Susan Moyes on 31 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Glenn Langley Fisher on 31 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Glenn Langley Fisher on 31 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Allan John Moyes on 31 January 2010 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 September 2007 | Accounts made up to 31 October 2006 (17 pages) |
5 September 2007 | Accounts made up to 31 October 2006 (17 pages) |
2 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 June 2006 | Accounts made up to 31 October 2005 (17 pages) |
21 June 2006 | Accounts made up to 31 October 2005 (17 pages) |
20 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
25 June 2005 | Accounts made up to 31 October 2004 (17 pages) |
25 June 2005 | Accounts made up to 31 October 2004 (17 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 July 2004 | Accounts made up to 31 October 2003 (16 pages) |
20 July 2004 | Accounts made up to 31 October 2003 (16 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 August 2003 | Accounts made up to 31 October 2002 (18 pages) |
4 August 2003 | Accounts made up to 31 October 2002 (18 pages) |
7 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
13 May 2002 | Accounts made up to 31 October 2001 (16 pages) |
13 May 2002 | Accounts made up to 31 October 2001 (16 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
4 June 2001 | Accounts made up to 31 October 2000 (16 pages) |
4 June 2001 | Accounts made up to 31 October 2000 (16 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 June 2000 | Accounts made up to 31 October 1999 (16 pages) |
23 June 2000 | Accounts made up to 31 October 1999 (16 pages) |
30 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
30 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 May 1999 | Accounts made up to 31 October 1998 (16 pages) |
8 May 1999 | Accounts made up to 31 October 1998 (16 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 June 1998 | Accounts made up to 31 October 1997 (17 pages) |
2 June 1998 | Accounts made up to 31 October 1997 (17 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 March 1997 | Accounts made up to 31 October 1996 (16 pages) |
3 March 1997 | Accounts made up to 31 October 1996 (16 pages) |
29 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 February 1996 | Accounts made up to 31 October 1995 (16 pages) |
29 February 1996 | Accounts made up to 31 October 1995 (16 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 January 1995 | Return made up to 31/01/95; no change of members (4 pages) |
31 January 1995 | Return made up to 31/01/95; no change of members (4 pages) |
12 January 1995 | Accounts made up to 31 October 1994 (15 pages) |
12 January 1995 | Accounts made up to 31 October 1994 (15 pages) |
12 April 1994 | Accounts for a small company made up to 31 October 1993 (14 pages) |
12 April 1994 | Accounts for a small company made up to 31 October 1993 (14 pages) |
20 February 1994 | Return made up to 31/01/94; full list of members (5 pages) |
20 February 1994 | Return made up to 31/01/94; full list of members (5 pages) |
27 October 1993 | Amended full accounts made up to 31 October 1992 (11 pages) |
27 October 1993 | Amended full accounts made up to 31 October 1992 (11 pages) |
25 August 1993 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1993 | Return made up to 31/01/93; no change of members (4 pages) |
13 May 1993 | Return made up to 31/01/93; no change of members (4 pages) |
28 April 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
28 April 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
25 March 1992 | Return made up to 31/01/92; no change of members (4 pages) |
25 March 1992 | Return made up to 31/01/92; no change of members (4 pages) |
17 March 1992 | Accounts for a small company made up to 31 October 1991 (4 pages) |
17 March 1992 | Accounts for a small company made up to 31 October 1991 (4 pages) |
5 March 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
5 March 1991 | Return made up to 31/01/91; full list of members (5 pages) |
5 March 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
5 March 1991 | Return made up to 31/01/91; full list of members (5 pages) |
11 April 1990 | Director's particulars changed (2 pages) |
11 April 1990 | Director's particulars changed (2 pages) |
1 March 1990 | Return made up to 22/02/90; full list of members (4 pages) |
1 March 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
1 March 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
1 March 1990 | Return made up to 22/02/90; full list of members (4 pages) |
21 April 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 April 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 April 1989 | Return made up to 21/02/89; full list of members (4 pages) |
5 April 1989 | Return made up to 21/02/89; full list of members (4 pages) |
5 April 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
5 April 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
5 February 1988 | Return made up to 22/01/88; full list of members (4 pages) |
5 February 1988 | Accounts for a small company made up to 31 October 1987 (4 pages) |
5 February 1988 | Return made up to 22/01/88; full list of members (4 pages) |
5 February 1988 | Accounts for a small company made up to 31 October 1987 (4 pages) |
11 September 1987 | Registered office changed on 11/09/87 from: 34/38 church street enfield middx (1 page) |
11 September 1987 | Registered office changed on 11/09/87 from: 34/38 church street enfield middx (1 page) |
10 March 1987 | Accounts for a small company made up to 31 October 1986 (4 pages) |
10 March 1987 | Return made up to 24/02/87; full list of members (4 pages) |
10 March 1987 | Return made up to 24/02/87; full list of members (4 pages) |
10 March 1987 | Accounts for a small company made up to 31 October 1986 (4 pages) |
24 September 1986 | Company name changed A.I.S. (consultants) LIMITED\certificate issued on 24/09/86 (2 pages) |
24 September 1986 | Company name changed A.I.S. (consultants) LIMITED\certificate issued on 24/09/86 (2 pages) |
16 August 1985 | Incorporation (14 pages) |
16 August 1985 | Incorporation (14 pages) |