Bures
Suffolk
CO8 1BN
Director Name | Mrs Janet Ruth Bonnington |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1997(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 04 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Overhall Cottage Bures Suffolk CO8 1BN |
Director Name | Mr Martyn Stokes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Duke Street Chelmsford Essex CM1 1HL |
Director Name | Mr Robert Bartella |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Hotelier |
Correspondence Address | Floreat Pontlands Park Country Hotel West Hanningfield Road Great Baddow Chelmsford Essex CM2 8HR |
Director Name | Mr Luigi Francesco Manzi |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 25 Chalkwell Esplanade Westcliff-On-Sea Essex SS0 8JQ |
Director Name | Jason Joseph Bartella |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | Little Regent 37 Stanley Rise Regents Gate Chelmer Village Chelmsford Essex CM2 6PJ |
Director Name | Brinsley Manzi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | 113a Shaftesbury Avenue Southend On Sea Essex SS1 3AN |
Director Name | Carol Ann Reeve |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Springfield Drive Westcliff On Sea Essex SS0 0RA |
Director Name | Mr Dennis George Travell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Weare Gifford Thorpe Bay Essex SS3 8AB |
Registered Address | 24 Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2010 |
---|---|
Net Worth | £85,933 |
Cash | £123,509 |
Current Liabilities | £242,558 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Completion of winding up (1 page) |
17 August 2012 | Order of court to wind up (2 pages) |
17 August 2012 | Order of court to wind up (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
18 July 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 September 2010 | Termination of appointment of Luigi Manzi as a director (1 page) |
20 September 2010 | Termination of appointment of Luigi Manzi as a director (1 page) |
20 September 2010 | Appointment of Mr Martyn Peter Stokes as a director (2 pages) |
20 September 2010 | Appointment of Mr Martyn Peter Stokes as a director (2 pages) |
21 July 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
21 July 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Luigi Francesco Manzi on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Luigi Francesco Manzi on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mrs Janet Ruth Bonnington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Janet Ruth Bonnington on 31 December 2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 January 2009 | Director's change of particulars / luigi manzi / 30/11/2008 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / luigi manzi / 30/11/2008 (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
28 February 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
14 February 2004 | Full accounts made up to 31 August 2003 (18 pages) |
14 February 2004 | Full accounts made up to 31 August 2003 (18 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (19 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 November 2002 | Auditor's resignation (1 page) |
20 November 2002 | Auditor's resignation (1 page) |
29 June 2002 | Full accounts made up to 31 August 2001 (19 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (19 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (15 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
2 January 2001 | Return made up to 31/12/00; full list of members
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
15 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
15 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page) |
25 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
25 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Return made up to 31/12/97; full list of members
|
15 October 1997 | Registered office changed on 15/10/97 from: 8 baker st london wim 1DA (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 8 baker st london wim 1DA (1 page) |
27 March 1997 | Auditor's resignation (1 page) |
27 March 1997 | Auditor's resignation (1 page) |
4 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
6 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Accounting reference date extended from 10/07/96 to 31/08/96 (1 page) |
22 August 1996 | Accounting reference date extended from 10/07/96 to 31/08/96 (1 page) |
17 May 1996 | Full accounts made up to 3 July 1995 (18 pages) |
17 May 1996 | Full accounts made up to 3 July 1995 (18 pages) |
17 May 1996 | Full accounts made up to 3 July 1995 (18 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 May 1995 | Return made up to 31/12/94; no change of members; amend (8 pages) |
31 May 1995 | Return made up to 31/12/94; no change of members; amend (8 pages) |
10 May 1995 | Full accounts made up to 3 July 1994 (18 pages) |
10 May 1995 | Full accounts made up to 3 July 1994 (18 pages) |
10 May 1995 | Full accounts made up to 3 July 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
9 November 1994 | Full accounts made up to 4 July 1993 (17 pages) |
9 November 1994 | Full accounts made up to 4 July 1993 (17 pages) |
9 November 1994 | Full accounts made up to 4 July 1993 (17 pages) |
8 June 1992 | Return made up to 31/12/91; full list of members (6 pages) |
8 June 1992 | Return made up to 31/12/91; full list of members (6 pages) |
20 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
20 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
6 July 1990 | Accounts for a small company made up to 9 July 1989 (6 pages) |
6 July 1990 | Accounts for a small company made up to 10 July 1988 (6 pages) |
6 July 1990 | Accounts for a small company made up to 10 July 1988 (6 pages) |
6 July 1990 | Accounts for a small company made up to 9 July 1989 (6 pages) |
6 July 1990 | Accounts for a small company made up to 9 July 1989 (6 pages) |
16 May 1990 | Return made up to 31/12/87; full list of members (4 pages) |
16 May 1990 | Return made up to 31/12/87; full list of members (4 pages) |
1 July 1986 | Company name changed adminwild LIMITED\certificate issued on 01/07/86 (2 pages) |
1 July 1986 | Company name changed adminwild LIMITED\certificate issued on 01/07/86 (2 pages) |
12 May 1986 | Certificate of incorporation (1 page) |
12 May 1986 | Certificate of incorporation (1 page) |