Rence Park Harkstead
Ipswich
Suffolk
IP9 1HB
Secretary Name | Elizabeth Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crouch House Rence Park Harkstead Ipswich Suffolk IP9 1HB |
Director Name | Elizabeth Carter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2001(7 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crouch House Rence Park Harkstead Ipswich Suffolk IP9 1HB |
Director Name | Janine Carter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1999) |
Role | Teacher |
Correspondence Address | Ridgeways 46 Woodrolfe Road Tollesbury Essex CM9 8SB |
Secretary Name | Nicholas John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 09 August 1999) |
Role | Educational Design Consultant |
Country of Residence | England |
Correspondence Address | Crouch House Rence Park Harkstead Ipswich Suffolk IP9 1HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mrs Elizabeth Carter 50.00% Ordinary |
---|---|
1 at £1 | Nicholas J. Carter 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,140 |
Gross Profit | £35,461 |
Net Worth | -£9,905 |
Current Liabilities | £15,146 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
8 August 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
8 August 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
10 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 10 December 2012 (1 page) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Elizabeth Carter on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Nicholas John Carter on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Elizabeth Carter on 20 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Nicholas John Carter on 20 June 2010 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
29 September 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
16 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 June 2003 | Return made up to 20/06/03; full list of members
|
19 June 2003 | Return made up to 20/06/03; full list of members
|
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
19 December 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 20/06/01; full list of members
|
20 June 2001 | Return made up to 20/06/01; full list of members
|
20 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 20/06/99; no change of members
|
22 June 1999 | Return made up to 20/06/99; no change of members
|
13 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: ridgeways 46 woodrolfe road tollesbury essex CM9 8SE (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: ridgeways 46 woodrolfe road tollesbury essex CM9 8SE (1 page) |
7 September 1998 | Return made up to 20/06/98; full list of members
|
7 September 1998 | Return made up to 20/06/98; full list of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 July 1995 | Return made up to 20/06/95; full list of members
|
17 July 1995 | Return made up to 20/06/95; full list of members
|
15 May 1995 | Company name changed fairlark LIMITED\certificate issued on 16/05/95 (4 pages) |
15 May 1995 | Company name changed fairlark LIMITED\certificate issued on 16/05/95 (4 pages) |