Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary Name | Mrs Karen Anne Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 83 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £17,834 |
Current Liabilities | £18,082 |
Latest Accounts | 30 September 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | Application for striking-off (1 page) |
22 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 November 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 June 2005 | Return made up to 04/07/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
7 August 2001 | Auditor's resignation (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 83 nunnery street castle hedingham halstead essex CO9 3DP (1 page) |
28 June 2001 | Return made up to 04/07/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Secretary's particulars changed (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 40 sudbury road halstead essex CO9 2BL (1 page) |
6 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
8 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 September 1997 | Ad 18/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Company name changed general information technology l imited\certificate issued on 29/07/97 (2 pages) |