Saffron Walden
Essex
CB11 3DG
Director Name | Mrs Virginia Olive Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 South Road Saffron Walden Essex CB11 3DG |
Secretary Name | Mrs Virginia Olive Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 South Road Saffron Walden Essex CB11 3DG |
Director Name | Mr Sebastian Douglas Leonard Clark |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(10 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | No 25 South Road Saffron Walden Essex CB11 3DG |
Director Name | Nigel Deakin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 St Marks Avenue Altrincham Cheshire WA14 4JB |
Director Name | David Edward Perry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Chevington Drive Stockport Cheshire SK4 3RG |
Secretary Name | David Edward Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Chevington Drive Stockport Cheshire SK4 3RG |
Secretary Name | Irene Backer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 4 Merwood Avenue Heald Green Cheshire SK8 3DN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01707 390888 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 25 South Road Saffron Walden Essex CB11 3DG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
1 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
24 January 2019 | Resolutions
|
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Registered office address changed from Www.Buy-This-Company-Name.Co.Uk 25 South Road Saffron Walden Essex CB10 3DG on 10 December 2010 (1 page) |
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Registered office address changed from Www.Buy-This-Company-Name.Co.Uk 25 South Road Saffron Walden Essex CB10 3DG on 10 December 2010 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Mark Oliver on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Mark Oliver on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Mark Oliver on 2 December 2009 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 02/12/07; full list of members (4 pages) |
31 December 2008 | Return made up to 02/12/07; full list of members (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 25 south road saffron walden essex CB10 3DG (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 25 south road saffron walden essex CB10 3DG (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
10 August 2007 | Return made up to 02/12/06; full list of members (2 pages) |
10 August 2007 | Return made up to 02/12/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 January 2006 | Return made up to 02/12/05; full list of members
|
26 January 2006 | Return made up to 02/12/05; full list of members
|
18 April 2005 | Return made up to 02/12/04; full list of members
|
18 April 2005 | Return made up to 02/12/04; full list of members
|
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 cheadle court turves road, cheadle hulme cheadle cheshire SK8 6AW (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 cheadle court turves road, cheadle hulme cheadle cheshire SK8 6AW (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
13 December 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
13 December 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2003 | Return made up to 02/12/03; full list of members (8 pages) |
19 November 2003 | Return made up to 02/12/03; full list of members (8 pages) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2002 | Return made up to 02/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 02/12/01; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 December 2000 | Return made up to 02/12/00; full list of members
|
11 December 2000 | Return made up to 02/12/00; full list of members
|
11 December 2000 | Secretary's particulars changed (1 page) |
11 December 2000 | Secretary's particulars changed (1 page) |
30 December 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
7 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
19 January 1999 | Return made up to 02/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 02/12/98; no change of members (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
18 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
18 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
9 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 02/12/96; no change of members (4 pages) |
16 January 1996 | Return made up to 02/12/95; no change of members (4 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Return made up to 02/12/95; no change of members (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
16 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
18 August 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |