Snettisham
Kings Lynn
Norfolk
PE31 7QL
Secretary Name | Sharon Snowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 23 September 2016) |
Role | Sales |
Correspondence Address | Jubilee House 12 Station Road Snettisham Kings Lynn Norfolk PE31 7QL |
Director Name | Robin Brian Herbert |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Printer |
Correspondence Address | Beechcroft Hillwood Grove Hutton Shenfield Essex CM13 2PD |
Director Name | Mr Andrew Leroy Hodgson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Printer |
Correspondence Address | 1 Hanover Place Warley Brentwood Essex CM14 5WE |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Secretary Name | Mr Terence William Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House 12 Station Road Snettisham Kings Lynn Norfolk PE31 7QL |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,666 |
Cash | £50 |
Current Liabilities | £166,556 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
23 June 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 June 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 May 2015 | Registered office address changed from 47-49 Lynn Road, Gaywood Kings Lynn Norfolk PE30 4PR to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 47-49 Lynn Road, Gaywood Kings Lynn Norfolk PE30 4PR to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 15 May 2015 (2 pages) |
14 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Statement of affairs with form 4.19 (6 pages) |
14 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Statement of affairs with form 4.19 (6 pages) |
14 May 2015 | Resolutions
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Director's details changed for Terence Snowden on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Terence Snowden on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Terence Snowden on 1 October 2009 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
10 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 23/03/05; full list of members
|
6 April 2005 | Return made up to 23/03/05; full list of members
|
6 April 2005 | Registered office changed on 06/04/05 from: 23 the broadway elm park essex RM12 4RW (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 23 the broadway elm park essex RM12 4RW (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 08/04/03; full list of members (6 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 10 sterling industrial estate rainham road south dagenham essex RM10 8TX (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 10 sterling industrial estate rainham road south dagenham essex RM10 8TX (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 08/04/02; full list of members
|
24 June 2002 | Return made up to 08/04/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 08/04/01; full list of members (7 pages) |
15 June 2001 | Return made up to 08/04/01; full list of members (7 pages) |
8 January 2001 | Ad 31/03/00--------- £ si 2@1 (2 pages) |
8 January 2001 | Ad 31/03/00--------- £ si 2@1 (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 December 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
6 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (17 pages) |
8 April 1999 | Incorporation (17 pages) |