Station Road
Manningtree
Essex
CO11 1UR
Director Name | Susan Squirrell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jubilee End Station Road Lawford Manningtree Essex CO11 1UR |
Secretary Name | John Trevor Squirrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jubilee End Station Road Manningtree Essex CO11 1UR |
Secretary Name | Simon Snow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 17 November 2015) |
Role | General Manager |
Correspondence Address | 1 The Crescent Comb Stowmarket Suffolk IP14 2AT |
Secretary Name | Steven Timothy Rawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 3 Gainsborough Drive Lawford Manningtree Essex CO11 1LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Jubilee End Station Road Mannigtree Essex CO11 1UR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
23.8k at 1 | John Trevor Squirrell 35.00% Ordinary |
---|---|
23.8k at 1 | Ms Susan Squirrell 35.00% Ordinary |
20.4k at 1 | Smon Snow 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £413,346 |
Gross Profit | £78,268 |
Net Worth | £71,569 |
Cash | £2 |
Current Liabilities | £38,437 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2014 (22 pages) |
7 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2014 (22 pages) |
29 October 2014 | Notice of completion of voluntary arrangement (23 pages) |
24 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2013 (13 pages) |
24 October 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2013 (13 pages) |
20 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (16 pages) |
20 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2012 (16 pages) |
13 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages) |
13 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 September 2011 (13 pages) |
20 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Director's details changed for John Trevor Squirrell on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Susan Squirrell on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for John Trevor Squirrell on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Susan Squirrell on 1 July 2010 (2 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
6 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
18 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
18 July 2005 | Return made up to 05/07/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
8 July 2004 | Return made up to 05/07/04; full list of members
|
20 April 2004 | Registered office changed on 20/04/04 from: 16 jubilee end station road lawford manningtree essex CO11 1UR (1 page) |
19 April 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
25 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
9 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 6 wivenhoe business centre brook street wivenhoe colchester essex (1 page) |
27 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
18 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
6 August 1999 | Return made up to 14/07/99; full list of members
|
11 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
11 February 1999 | Ad 31/07/98--------- £ si 67870@1=67870 £ ic 2/67872 (2 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Particulars of contract relating to shares (4 pages) |
11 February 1999 | £ nc 10000/100000 31/07/98 (1 page) |
15 September 1998 | Return made up to 14/07/98; full list of members
|
13 March 1998 | New secretary appointed (2 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Incorporation (17 pages) |