Carlton Road Kelsale Cum Carlton
Saxmundham
Suffolk
IP17 2QJ
Director Name | Rachael Ann Fordham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(same day as company formation) |
Role | Economc Development Consultant |
Country of Residence | England |
Correspondence Address | The Cottage Carlton Road Kelsale Cum Carlton Saxmundham Suffolk IP17 2QJ |
Secretary Name | Rachael Ann Fordham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Cottage Carlton Road Kelsale Cum Carlton Saxmundham Suffolk IP17 2QJ |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1993(2 years after company formation) |
Appointment Duration | 19 years, 10 months (closed 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield House 35 Woodfield Rd, Kings Heath Birmingham West Midlands B13 9UL |
Director Name | Alison Janet Gee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Economic Develop. Consultant |
Correspondence Address | 2 Holloway Cottages The Green Hornton Banbury Oxfordshire OX15 6BZ |
Director Name | Mr Richard Charles Kemp |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Dovedale Road Liverpool Merseyside L18 1DW |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Bentalls Centre Colchester Road, Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
100 at £1 | Economic & Business Development Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,469 |
Cash | £3,596 |
Current Liabilities | £2,916 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 January 2010 | Director's details changed for Andrew Harrison on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew Harrison on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Geoffrey Ronald Fordham on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Geoffrey Ronald Fordham on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Rachael Ann Fordham on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Rachael Ann Fordham on 13 January 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
28 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members
|
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 10/01/05; full list of members
|
27 October 2004 | Director's particulars changed (2 pages) |
27 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (2 pages) |
27 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 10/01/04; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 10/01/02; full list of members
|
22 March 2002 | Return made up to 10/01/02; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 March 2000 | Return made up to 10/01/00; full list of members (7 pages) |
21 March 2000 | Return made up to 10/01/00; full list of members
|
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 February 1999 | Return made up to 10/01/99; no change of members
|
17 February 1999 | Return made up to 10/01/99; no change of members (6 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
5 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
5 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
20 August 1996 | Auditor's resignation (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
15 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 10/01/96; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 28/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |