Saffron Walden
Essex
CB11 3ES
Director Name | Mr Peter John Long |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(3 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 October 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tukes Way Saffron Walden Essex CB11 3ES |
Secretary Name | Andrena Elizabeth Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1999(3 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 October 2011) |
Role | School Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tukes Way Saffron Walden Essex CB11 3ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abbey House 51 High Street Saffron Walden CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,333 |
Cash | £14,651 |
Current Liabilities | £4,736 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Director's details changed for Andrena Elizabeth Long on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Peter John Long on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Peter John Long on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrena Elizabeth Long on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Peter John Long on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrena Elizabeth Long on 1 January 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Director's Change of Particulars / peter long / 01/01/2009 / (1 page) |
15 June 2009 | Director's change of particulars / peter long / 01/01/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / andrena long / 01/01/2009 (1 page) |
15 June 2009 | Director and Secretary's Change of Particulars / andrena long / 01/01/2009 / (1 page) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Director and Secretary's Change of Particulars / andrena long / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 4 tukes way, now: tukes way (1 page) |
16 June 2008 | Director and secretary's change of particulars / andrena long / 01/01/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / peter long / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 4 tukes way, now: tukes way (1 page) |
16 June 2008 | Director's change of particulars / peter long / 01/01/2008 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Location of register of members (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
15 July 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
6 July 1999 | Memorandum and Articles of Association (11 pages) |
6 July 1999 | Memorandum and Articles of Association (11 pages) |
25 June 1999 | Company name changed trini LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed trini LIMITED\certificate issued on 28/06/99 (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 June 1999 | Incorporation (17 pages) |
14 June 1999 | Incorporation (17 pages) |