Great Waldingfield
Suffolk
CO10 0XX
Secretary Name | Mr Paul Thomas Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
Secretary Name | Catherine Teresa O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 years after company formation) |
Appointment Duration | 6 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 12 Holbrook Close Great Waldingfield Suffolk CO10 0XX |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | M. G. O'callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,984 |
Cash | £7,575 |
Current Liabilities | £147,888 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Director's details changed for Michael Gerard O Callaghan on 25 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Michael Gerard O Callaghan on 25 November 2009 (2 pages) |
17 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2010-02-17
|
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
21 July 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
27 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members
|
2 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 December 2002 | Return made up to 25/11/02; full list of members
|
20 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 25/11/98; full list of members
|
29 October 1998 | Registered office changed on 29/10/98 from: edmondsons 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: edmondsons 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 70-74 city road london EC1Y 2BJ (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 70-74 city road london EC1Y 2BJ (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
25 November 1997 | Incorporation (14 pages) |