Company NameSue Moles Editing Limited
Company StatusDissolved
Company Number02236240
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Sue Laura Moles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(4 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 31 May 2016)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address68 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Secretary NameFrank Michael Zimmermann
NationalityGerman
StatusClosed
Appointed26 January 1995(6 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 31 May 2016)
RoleHairdresser
Correspondence Address68 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Secretary NameMrs Diane Franklin
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address1 The Manor
73 Manor Road
Worthing
West Sussex
BN11 4SJ

Contact

Websitewww.suemoles.com
Email address[email protected]
Telephone07 711079229
Telephone regionMobile

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,018
Cash£4,572
Current Liabilities£28,882

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

27 June 1990Delivered on: 9 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
4 March 2016Application to strike the company off the register (3 pages)
7 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
7 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
17 July 2014Registered office address changed from 1 Marlborough Court London W1F 7EE to Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 1 Marlborough Court London W1F 7EE to Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ on 17 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 October 2009Director's details changed for Sue Moles on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Sue Moles on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 October 2008Return made up to 12/10/08; full list of members (3 pages)
30 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 November 2007Return made up to 12/10/07; no change of members (6 pages)
16 November 2007Return made up to 12/10/07; no change of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 October 2006Return made up to 12/10/06; full list of members (6 pages)
25 October 2006Return made up to 12/10/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 November 2005Return made up to 12/10/05; full list of members (6 pages)
1 November 2005Return made up to 12/10/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 December 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
3 December 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 November 2003Return made up to 12/10/03; full list of members (6 pages)
25 November 2003Return made up to 12/10/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 October 2002Return made up to 12/10/02; full list of members (6 pages)
14 October 2002Return made up to 12/10/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 November 2001Return made up to 12/10/01; full list of members (6 pages)
14 November 2001Return made up to 12/10/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 November 2000Return made up to 12/10/00; full list of members (6 pages)
8 November 2000Return made up to 12/10/00; full list of members (6 pages)
12 July 2000Return made up to 12/10/99; full list of members (6 pages)
12 July 2000Return made up to 12/10/99; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 January 1999Return made up to 12/10/98; full list of members (6 pages)
15 January 1999Return made up to 12/10/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 October 1997Return made up to 12/10/97; no change of members (4 pages)
31 October 1997Return made up to 12/10/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 July 1996 (11 pages)
22 April 1997Full accounts made up to 31 July 1996 (11 pages)
15 December 1996Return made up to 12/10/96; no change of members (4 pages)
15 December 1996Return made up to 12/10/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 July 1995 (12 pages)
3 January 1996Full accounts made up to 31 July 1995 (12 pages)
10 August 1995Registered office changed on 10/08/95 from: 10 orange street london WC2H 7DQ (1 page)
10 August 1995Registered office changed on 10/08/95 from: 10 orange street london WC2H 7DQ (1 page)