Church End Rickling
Saffron Walden
Essex
CB11 3YL
Secretary Name | Sandra Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 17 October 2006) |
Role | Nursery Teacher |
Correspondence Address | Ricula Barn Church End Rickling Saffron Walden Essex CB11 3YL |
Director Name | Cathryn Wallace |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 14 Fanhams Hall Road Ware Hertfordshire SG12 7NN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Cathryn Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 14 Fanhams Hall Road Ware Hertfordshire SG12 7NN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Ricula Barn Church End Rickling Saffron Walden Essex CB11 3YL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Quendon and Rickling |
Ward | Newport |
Year | 2014 |
---|---|
Turnover | £53,421 |
Gross Profit | -£5,169 |
Net Worth | £132,000 |
Cash | £119,060 |
Current Liabilities | £2,436 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Application for striking-off (1 page) |
8 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
24 January 2005 | Company name changed Q.s europe LTD\certificate issued on 24/01/05 (2 pages) |
4 October 2004 | Return made up to 21/05/04; full list of members
|
6 September 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members
|
26 March 2003 | Registered office changed on 26/03/03 from: 2 keepers cottage lowgate farm potters green ware hertfordshire SG12 0JX (1 page) |
20 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Return made up to 21/05/02; full list of members
|
16 June 2002 | Registered office changed on 16/06/02 from: 14 fanhams hall road ware hertfordshire SG12 7NN (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 August 2000 | Return made up to 21/05/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 50 st andrew street hertford hertfordshire SG14 1JA (1 page) |
28 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
13 May 1998 | Ad 27/04/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
13 May 1998 | Ad 27/04/98--------- £ si 1@1=1 £ ic 1001/1002 (2 pages) |
15 August 1997 | Ad 27/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
21 May 1997 | Incorporation (16 pages) |