Cattawade
Manningtree
CO11 1RG
Secretary Name | Mrs Charlie Smurfit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 31 July 2018) |
Role | Interior Designer |
Correspondence Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
Director Name | Mr Adrian Peter Towell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Terrace Haresfield Stroud Gloucestershire GL10 3EA Wales |
Secretary Name | Mr Adrian Peter Towell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Terrace Haresfield Stroud Gloucestershire GL10 3EA Wales |
Director Name | Charlotte Burt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2006) |
Role | Interior Designer |
Correspondence Address | 54 Hartismere Road London SW6 7UD |
Secretary Name | Patricia Wheatley Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3, 24 Onslow Square London SW7 3NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | trafalgarpeople.com |
---|---|
Telephone | 01452 722725 |
Telephone region | Gloucester |
Registered Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £288 |
Cash | £327 |
Current Liabilities | £20,194 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018 (1 page) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 February 2012 | Secretary's details changed for Mrs Charlie Smurfit on 1 January 2012 (1 page) |
25 February 2012 | Secretary's details changed for Mrs Charlie Smurfit on 1 January 2012 (1 page) |
25 February 2012 | Secretary's details changed for Mrs Charlie Smurfit on 1 January 2012 (1 page) |
25 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Director's details changed for Patricia Wheatley Burt on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mrs Charlie Smurfit on 1 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Patricia Wheatley Burt on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mrs Charlie Smurfit on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mrs Charlie Smurfit on 1 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Patricia Wheatley Burt on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Patricia Wheatley Burt on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Patricia Wheatley Burt on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Patricia Wheatley Burt on 1 October 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
10 March 2008 | Secretary's change of particulars / charlotte burt / 01/01/2008 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 125 chapel road brightlingsea essex CO7 0HE (1 page) |
10 March 2008 | Secretary's change of particulars / charlotte burt / 01/01/2008 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 125 chapel road brightlingsea essex CO7 0HE (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 22/02/04; full list of members
|
30 March 2004 | Return made up to 22/02/04; full list of members
|
22 January 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
22 January 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page) |
22 October 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
22 October 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
12 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
2 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
8 March 2001 | Return made up to 22/02/01; full list of members
|
8 March 2001 | Return made up to 22/02/01; full list of members
|
30 May 2000 | Registered office changed on 30/05/00 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page) |
15 May 2000 | Return made up to 22/02/00; full list of members
|
15 May 2000 | Return made up to 22/02/00; full list of members
|
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
22 February 1999 | Incorporation (14 pages) |
22 February 1999 | Incorporation (14 pages) |