Radwinter
Saffron Walden
Essex
CB10 2TL
Director Name | Pamela June Miles |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 18 years (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 29 Queensway Stevenage Hertfordshire SG1 1DA |
Secretary Name | Lynne Ann Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 July 2013) |
Role | Company Director |
Correspondence Address | 6 Stuart Close Great Wakering Southend-On-Sea SS3 0JD |
Director Name | David Miles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 1996) |
Role | Computer Specialist |
Correspondence Address | 7 Danesbury Park Hertford Hertfordshire SG14 3HX |
Director Name | Mr David Miles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 May 2011) |
Role | Computer Professional |
Country of Residence | United Kingdom |
Correspondence Address | Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF |
Director Name | Miss Lynne Ann Waters |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Plough Inn Sampford Road Radwinter Saffron Walden Essex CB10 2TL |
Website | corporatemicros.com |
---|
Registered Address | The Plough Sampford Road Radwinter Saffron Walden Essex CB10 2TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Radwinter |
Ward | The Sampfords |
901 at £1 | David Miles 90.10% Ordinary |
---|---|
99 at £1 | Pamela June Miles 9.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,801 |
Cash | £195 |
Current Liabilities | £6,074 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 February 1997 | Delivered on: 26 February 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 queensway south stevenage hertfordshire the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Outstanding |
---|---|
22 May 1991 | Delivered on: 25 May 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
24 March 1995 | Delivered on: 5 April 1995 Satisfied on: 21 September 2000 Persons entitled: Sketchley PLC Classification: Rent deposit deed Secured details: £2,375.00 pursuant to the terms of a lease of even date. Particulars: The interest of corporate micros limited in the sum of £2,375.00. see the mortgage charge document for full details. Fully Satisfied |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to The Plough Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 July 2014 | Registered office address changed from the Plough Inn Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from the Plough Inn Sampford Road Radwinter Saffron Walden Essex CB10 2TL on 2 July 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 July 2013 | Appointment of Mr David Miles as a director (2 pages) |
3 July 2013 | Termination of appointment of Lynne Waters as a secretary (1 page) |
3 July 2013 | Termination of appointment of Lynne Waters as a director (1 page) |
11 April 2013 | Secretary's details changed for Lynne Ann Waters on 1 June 2012 (2 pages) |
11 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Secretary's details changed for Lynne Ann Waters on 1 June 2012 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 August 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Cromer House Caxton Way Stevenage Herts SG1 2DF United Kingdom on 28 May 2012 (1 page) |
28 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 May 2011 | Appointment of Miss Lynne Ann Waters as a director (2 pages) |
30 May 2011 | Termination of appointment of David Miles as a director (1 page) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for David Miles on 13 September 2010 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 September 2010 | Registered office address changed from 29 Queensway Stevenage Hertfordshire SG1 1DA on 25 September 2010 (1 page) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for David Miles on 25 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2009 | Appointment terminated director pamela miles (1 page) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 February 2005 | Return made up to 25/01/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members
|
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
23 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (13 pages) |
16 February 1998 | Return made up to 25/01/98; full list of members
|
4 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: unit h gunnels wood park gunnels wood road stevenage hertfordshire SG1 2BH (1 page) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | New director appointed (2 pages) |
25 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
22 October 1996 | Director's particulars changed (1 page) |
28 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
12 February 1996 | New director appointed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 89A turners hill cheshunt hertfordshire EN8 9BD (1 page) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |