Castle Hedingham
Halstead
Essex
CO9 3AH
Secretary Name | Sian May Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(9 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 06 June 2023) |
Role | Area Manager |
Correspondence Address | Keepers Cottage Rushley Green Castle Hedingham Halstead Essex CO9 3AH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Keith James Rulten |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Representative |
Correspondence Address | 46 Lionel Hurst Close Great Cornard Sudbury Suffolk CO10 0YY |
Secretary Name | David Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Representative |
Country of Residence | England |
Correspondence Address | Keepers Cottage Rosemary Lane Castle Hedingham Halstead Essex CO9 3AH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Second Avenue Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr David Michael Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479 |
Current Liabilities | £6,838 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2023 | Application to strike the company off the register (1 page) |
12 September 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
7 October 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 October 2015 | Micro company accounts made up to 31 May 2015 (5 pages) |
20 October 2015 | Micro company accounts made up to 31 May 2015 (5 pages) |
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 May 2012 | Secretary's details changed for Sian May Lane on 19 April 2012 (2 pages) |
16 May 2012 | Director's details changed for David Michael Brown on 19 April 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Sian May Lane on 19 April 2012 (2 pages) |
16 May 2012 | Director's details changed for David Michael Brown on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 April 2010 | Director's details changed for David Michael Brown on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for David Michael Brown on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / sian lane / 16/04/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / sian lane / 16/04/2008 (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
25 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
25 May 2006 | Location of register of members (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 16/04/05; no change of members (4 pages) |
25 April 2005 | Return made up to 16/04/05; no change of members (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 April 2004 | Return made up to 16/04/04; no change of members (4 pages) |
26 April 2004 | Return made up to 16/04/04; no change of members (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (5 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 April 2002 | Return made up to 16/04/02; no change of members (5 pages) |
23 April 2002 | Return made up to 16/04/02; no change of members (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 April 2001 | Return made up to 16/04/01; no change of members (5 pages) |
23 April 2001 | Return made up to 16/04/01; no change of members (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
22 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: sealant house high street green sible hedingham halstead essex (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: sealant house high street green sible hedingham halstead essex (1 page) |
18 May 1998 | Return made up to 16/04/98; full list of members
|
18 May 1998 | Return made up to 16/04/98; full list of members
|
14 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 May 1997 | Return made up to 16/04/97; full list of members
|
8 May 1997 | Return made up to 16/04/97; full list of members
|
20 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
20 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
20 February 1997 | Ad 16/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 1997 | Ad 16/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Incorporation (18 pages) |
16 April 1996 | Incorporation (18 pages) |