Long Melford
Suffolk
Secretary Name | Mrs Ulrike Katharina Terese Powlesland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 24 years (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withindale Centre Long Melford Suffolk |
Director Name | Mr Aidan Christopher Ulrich Powlesland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 April 2009) |
Role | Historical Engineer |
Country of Residence | England |
Correspondence Address | 3 Bells Court Castle Street Cambridge Cambridgeshire CB3 0AH |
Website | www.cleanbrite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38177350 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
127.5k at 1 | Ukt Powlesland 51.00% Ordinary |
---|---|
122.5k at 1 | Acu Powlesland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£451,129 |
Cash | £559,160 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (13 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 13 April 2014 (13 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 13 April 2014 (13 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (13 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 13 April 2013 (13 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 13 April 2013 (13 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 13 April 2012 (11 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (11 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (11 pages) |
27 April 2011 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 27 April 2011 (2 pages) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Statement of affairs with form 4.19 (5 pages) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Statement of affairs with form 4.19 (5 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 March 2010 | Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX on 16 March 2010 (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
3 January 2010 | Full accounts made up to 31 August 2008 (18 pages) |
3 January 2010 | Full accounts made up to 31 August 2008 (18 pages) |
11 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Registered office address changed from Unit B1 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Unit B1 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Unit B1 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 7 November 2009 (1 page) |
9 May 2009 | Appointment terminated director aidan powlesland (1 page) |
9 May 2009 | Appointment terminated director aidan powlesland (1 page) |
27 April 2009 | Full accounts made up to 31 August 2007 (18 pages) |
27 April 2009 | Full accounts made up to 31 August 2007 (18 pages) |
7 January 2009 | Return made up to 24/07/08; full list of members (4 pages) |
7 January 2009 | Return made up to 24/07/08; full list of members (4 pages) |
13 November 2007 | Full accounts made up to 31 August 2006 (19 pages) |
13 November 2007 | Full accounts made up to 31 August 2006 (19 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 1ST floor 20 poole hill bournemouth BH2 5PS (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 1ST floor 20 poole hill bournemouth BH2 5PS (1 page) |
21 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (14 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
30 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 October 2001 | Memorandum and Articles of Association (11 pages) |
15 October 2001 | Memorandum and Articles of Association (11 pages) |
8 October 2001 | Company name changed katharina LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed katharina LIMITED\certificate issued on 08/10/01 (2 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
18 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 24/07/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 31 August 1997 (19 pages) |
18 June 1998 | Full accounts made up to 31 August 1997 (19 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
22 July 1997 | Company name changed katharina rieger LIMITED\certificate issued on 23/07/97 (2 pages) |
22 July 1997 | Company name changed katharina rieger LIMITED\certificate issued on 23/07/97 (2 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 41 high road south woodford london E18 2QP (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 41 high road south woodford london E18 2QP (1 page) |
11 September 1995 | Return made up to 24/07/95; full list of members (6 pages) |
11 September 1995 | Return made up to 24/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 August 1994 | Return made up to 24/07/94; full list of members
|
15 August 1994 | Return made up to 24/07/94; full list of members
|
20 June 1994 | Full accounts made up to 31 August 1993 (14 pages) |
20 June 1994 | Full accounts made up to 31 August 1993 (14 pages) |
26 May 1994 | Registered office changed on 26/05/94 from: 843 finchley road london NW11 8NA (1 page) |
26 May 1994 | Registered office changed on 26/05/94 from: 843 finchley road london NW11 8NA (1 page) |
11 October 1993 | Return made up to 24/07/93; no change of members (4 pages) |
11 October 1993 | Return made up to 24/07/93; no change of members (4 pages) |
4 January 1993 | Accounts for a small company made up to 31 August 1992 (5 pages) |
4 January 1993 | Accounts for a small company made up to 31 August 1992 (5 pages) |
5 August 1992 | Return made up to 24/07/92; no change of members (4 pages) |
5 August 1992 | Return made up to 24/07/92; no change of members (4 pages) |
22 June 1992 | Group accounts for a small company made up to 31 August 1991 (4 pages) |
22 June 1992 | Group accounts for a small company made up to 31 August 1991 (4 pages) |
2 December 1991 | Ad 31/08/90--------- £ si 249000@1 (2 pages) |
2 December 1991 | Resolutions
|
2 December 1991 | Resolutions
|
2 December 1991 | £ nc 1000/250000 31/08/90 (1 page) |
2 December 1991 | £ nc 1000/250000 31/08/90 (1 page) |
2 December 1991 | Ad 31/08/90--------- £ si 249000@1 (2 pages) |
4 September 1991 | Return made up to 24/07/91; full list of members (5 pages) |
4 September 1991 | Return made up to 24/07/91; full list of members (5 pages) |
22 March 1991 | Accounting reference date notified as 31/08 (1 page) |
22 March 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
22 March 1991 | Accounting reference date notified as 31/08 (1 page) |
22 March 1991 | Accounts for a small company made up to 31 August 1990 (4 pages) |
13 September 1990 | Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1990 | Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 August 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1990 | Incorporation (15 pages) |
24 July 1990 | Incorporation (15 pages) |