Chequers Lane, Redgrave Road South Lopham
Diss
Norfolk
IP22 2JW
Director Name | Sarah Frizzell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Michael Stewart Frizzell |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree Farm Chequers Lane Redgrave Road South Lopham Diss Norfolk IP22 2JN |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,210 |
Cash | £49,609 |
Current Liabilities | £26,656 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Appointment of Sarah Frizzell as a director (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 September 2011 | Termination of appointment of Michael Frizzell as a director (2 pages) |
9 September 2011 | Appointment of Sarah Frizzell as a director on 8 July 2011 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 September 2011 | Termination of appointment of Michael Stewart Frizzell as a director on 8 July 2011 (2 pages) |
18 May 2011 | Registered office address changed from Suite 1 Southhouse Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 Southhouse Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Michael Stewart Frizzell on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Stewart Frizzell on 1 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Michael Stewart Frizzell on 1 October 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
11 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 June 2000 | Return made up to 15/03/00; full list of members (6 pages) |
13 June 2000 | Return made up to 15/03/00; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 April 1999 | Return made up to 15/03/99; full list of members
|
13 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 June 1996 | Return made up to 15/03/96; full list of members (6 pages) |
3 June 1996 | Return made up to 15/03/96; full list of members (6 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
16 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 15/03/95; full list of members
|
15 March 1994 | Incorporation (16 pages) |