Scotneys Lane, Toppesfield Road
Great Yeldham
CO9 4HG
Director Name | Lee Coppack |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 31 October 2017) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Blackheath Park London SE3 9SJ |
Secretary Name | Susan Christine Copeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2005(6 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 31 October 2017) |
Role | Journalist |
Correspondence Address | Scotneys Croft Scotneys Lane, Toppesfield Road Great Yeldham CO9 4HG |
Director Name | Adrian Leonard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 10 July 2000) |
Role | Freelance Journalist |
Correspondence Address | 42 London Road Saffron Walden Essex CB11 4ED |
Secretary Name | Seana Mary Robertson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | Herbert Friedrich Ludwig August Fromme |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2003) |
Role | Journalist |
Correspondence Address | Genter Strasse 3-5 Koeln D-50672 Germany |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | insurance-research.com |
---|---|
Email address | [email protected] |
Telephone | 020 83180330 |
Telephone region | London |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
180 at £1 | Lee Coppack 50.00% Ordinary B |
---|---|
180 at £1 | Susan Christine Copeman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,748 |
Cash | £35,856 |
Current Liabilities | £4,898 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
8 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Return made up to 14/05/06; no change of members (4 pages) |
25 May 2006 | Return made up to 14/05/06; no change of members (4 pages) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Location of register of members (1 page) |
12 January 2006 | Location of register of members (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 9 high beech road loughton essex IG10 4BN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 9 high beech road loughton essex IG10 4BN (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members
|
16 July 2004 | Return made up to 14/05/04; full list of members
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 July 2003 | Return made up to 14/05/03; full list of members
|
2 July 2003 | Return made up to 14/05/03; full list of members
|
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
21 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 14/05/00; full list of members (7 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Ad 21/07/99--------- £ si 355@1=355 £ ic 5/360 (2 pages) |
2 September 1999 | Ad 21/07/99--------- £ si 355@1=355 £ ic 5/360 (2 pages) |
2 September 1999 | New director appointed (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (15 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (15 pages) |
1 July 1999 | Company name changed bideawhile 295 LIMITED\certificate issued on 02/07/99 (3 pages) |
1 July 1999 | Company name changed bideawhile 295 LIMITED\certificate issued on 02/07/99 (3 pages) |
30 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
30 June 1999 | Conve 16/06/99 (1 page) |
30 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
30 June 1999 | Ad 16/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
30 June 1999 | Ad 16/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
30 June 1999 | Conve 16/06/99 (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
14 May 1999 | Incorporation (18 pages) |
14 May 1999 | Incorporation (18 pages) |