Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director Name | Diana Jillian Foster |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate House Steeple Bumpstead Haverhill Suffolk CB9 7DG |
Secretary Name | Diana Jillian Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate House Steeple Bumpstead Haverhill Suffolk CB9 7DG |
Director Name | Abbeyfield Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Abbeyfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | D. Jillian Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,069 |
Current Liabilities | £50,581 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
15 June 2012 | Registered office address changed from Broadgate House Steeple Bumpstead Haverhill Suffolk CB9 7DG on 15 June 2012 (2 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
20 February 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
13 February 2009 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
16 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
13 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
15 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
18 August 2002 | Return made up to 26/04/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
1 August 2001 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
18 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
12 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 September 1999 | Resolutions
|
28 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
18 September 1998 | Company name changed T.C.t investments LIMITED\certificate issued on 21/09/98 (2 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
7 September 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
24 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 July 1997 | Return made up to 26/04/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 July 1996 | Return made up to 26/04/96; full list of members (6 pages) |
15 December 1995 | Accounting reference date notified as 31/12 (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
26 April 1995 | Incorporation (36 pages) |