Sporle
King's Lynn
Norfolk
PE32 2EA
Director Name | Mrs Heather Anne Pincott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 29 January 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Hollie Lodge 26 The Street Sporle King's Lynn Norfolk PE32 2EA |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2011(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 January 2019) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Heather Anne Pincott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Paddock House Castle Acre Road Great Dunham Norfolk PE32 2LL |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £154 |
Cash | £13,789 |
Current Liabilities | £14,098 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Application to strike the company off the register (3 pages) |
13 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 February 2018 | Notification of Michael Robert Pincott as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Notification of Heather Anne Pincott as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Heather Anne Pincott on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Heather Anne Pincott on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Michael Robert Pincott on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Michael Robert Pincott on 11 January 2017 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 June 2011 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
28 June 2011 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Heather Pincott as a secretary (1 page) |
28 June 2011 | Termination of appointment of Heather Pincott as a secretary (1 page) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Heather Anne Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Heather Anne Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 March 2003 | Return made up to 29/01/03; full list of members
|
3 March 2003 | Return made up to 29/01/03; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
28 January 2002 | Return made up to 29/01/02; full list of members
|
28 January 2002 | Return made up to 29/01/02; full list of members
|
14 August 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
14 August 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
14 August 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
14 August 2001 | New director appointed (2 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
3 February 2000 | Return made up to 29/01/00; full list of members
|
3 February 2000 | Return made up to 29/01/00; full list of members
|
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
19 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: hill cottage hempstead saffron walden essex CB10 2PH (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: hill cottage hempstead saffron walden essex CB10 2PH (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
29 January 1998 | Incorporation (14 pages) |
29 January 1998 | Incorporation (14 pages) |