Sible Hedingham
Halstead
Essex
CO9 3RG
Director Name | Philippa Anne Carruthers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 February 2014) |
Role | Property Consultant |
Correspondence Address | 10 Potter Street Sible Hedingham Halstead Essex CO9 3RG |
Director Name | Mrs Angela May Harper |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1994) |
Role | Housewife |
Correspondence Address | 24 Brook Meadow Sible Hedingham Halstead Essex CO9 3PJ |
Director Name | Mr Edward Albert Harper |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1994) |
Role | Builder |
Correspondence Address | 24 Brook Meadow Sible Hedingham Halstead Essex CO9 3PJ |
Director Name | Mrs Barbara Anne Hill |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | Hawkwood Manor Sible Hedingham Halstead Essex CO9 3RG |
Director Name | John Andrew Patrick Hill |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Banker |
Correspondence Address | Hawkwood Manor Sible Hedingham Halstead Essex CO9 3RG |
Secretary Name | Mrs Susan Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Andrew Charles Henry Hill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 June 2004) |
Role | Banker |
Correspondence Address | 24 Howgate Road East Sheen London SW14 8NQ |
Registered Address | Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
25k at £1 | John Timothy Simon Hill 50.00% Ordinary |
---|---|
25k at £1 | Mrs Philippa Anne Carruthers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,449 |
Cash | £122,418 |
Current Liabilities | £17,982 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2013 | Application to strike the company off the register (4 pages) |
25 October 2013 | Application to strike the company off the register (4 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Termination of appointment of Susan Masters as a secretary (1 page) |
13 October 2010 | Termination of appointment of Susan Masters as a secretary (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
26 September 2008 | Location of debenture register (1 page) |
28 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2006 | Return made up to 26/09/06; no change of members (4 pages) |
16 October 2006 | Return made up to 26/09/06; no change of members (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: brickwall dairy queen street sible hedingham halstead essex CO9 3RH (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: brickwall dairy queen street sible hedingham halstead essex CO9 3RH (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Location of register of members (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: jabah house 391 beverley road hull humberside HU5 1LS (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: jabah house 391 beverley road hull humberside HU5 1LS (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Return made up to 26/09/05; no change of members (4 pages) |
14 October 2005 | Return made up to 26/09/05; no change of members (4 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
4 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 September 2003 | Return made up to 26/09/03; full list of members (5 pages) |
29 September 2003 | Return made up to 26/09/03; full list of members (5 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 26/09/02; full list of members (5 pages) |
9 October 2002 | Return made up to 26/09/02; full list of members (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Nc inc already adjusted 18/07/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Nc inc already adjusted 18/07/01 (1 page) |
10 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 1999 | Return made up to 26/09/99; full list of members (8 pages) |
15 September 1999 | Return made up to 26/09/99; full list of members (8 pages) |
27 July 1999 | Accounting reference date shortened from 06/04/99 to 31/03/99 (1 page) |
27 July 1999 | Accounting reference date shortened from 06/04/99 to 31/03/99 (1 page) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 76-78 high street halstead essex CO9 2JG (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 76-78 high street halstead essex CO9 2JG (1 page) |
7 October 1998 | Return made up to 26/09/98; full list of members (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1997 | Nc inc already adjusted 01/03/96 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Nc inc already adjusted 01/03/96 (1 page) |
21 October 1997 | Resolutions
|
3 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Return made up to 26/09/96; change of members (7 pages) |
7 October 1996 | Return made up to 26/09/96; change of members
|
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
13 October 1995 | Return made up to 26/09/95; full list of members (7 pages) |
13 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 May 1995 | Company name changed harper hill LIMITED\certificate issued on 22/05/95 (4 pages) |
19 May 1995 | Company name changed harper hill LIMITED\certificate issued on 22/05/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |