Spaldwick
Huntingdon
Cambridgeshire
PE18 0TE
Director Name | Stephen Paul Foster |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Is Consultant |
Country of Residence | England |
Correspondence Address | Badgers Holt 5 Stow Road Spaldwick Huntingdon Cambridgeshire PE18 0TE |
Secretary Name | Patricia Bernadette Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Badgers Holt 5 Stow Road Spaldwick Huntingdon Cambridgeshire PE18 0TE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £662 |
Cash | £1,668 |
Current Liabilities | £15,782 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2016 | Final Gazette dissolved following liquidation (1 page) |
15 June 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 June 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 12 September 2015 (15 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 12 September 2015 (15 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 12 September 2015 (15 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 12 September 2014 (15 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 12 September 2014 (15 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 12 September 2014 (15 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 12 September 2013 (16 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (16 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (16 pages) |
24 September 2012 | Statement of affairs with form 4.19 (5 pages) |
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement of affairs with form 4.19 (5 pages) |
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 September 2012 | Resolutions
|
30 August 2012 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 30 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Patricia Bernadette Foster on 11 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Stephen Paul Foster on 11 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Patricia Bernadette Foster on 11 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Stephen Paul Foster on 11 June 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
10 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
25 June 1998 | Return made up to 11/06/98; full list of members
|
25 June 1998 | Return made up to 11/06/98; full list of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
23 June 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
23 June 1997 | Ad 12/06/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
23 June 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
23 June 1997 | Ad 12/06/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (20 pages) |
11 June 1997 | Incorporation (20 pages) |