Mount Pleasant
Hundon Sudbury
Suffolk
CO10 8DW
Secretary Name | Mrs Amanda Elizabeth Parrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vines Mount Pleasant, Hundon Sudbury Suffolk CO10 8DW |
Director Name | Mr Graeme John Parrett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 July 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 18 High Road Layer De La Haye Colchester Essex CO2 0DS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.rbs-accountancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 752061 |
Telephone region | Colchester |
Registered Address | 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amanda Elizabeth Parrett 25.00% Ordinary |
---|---|
1 at £1 | Graeme John Parrett 25.00% Ordinary |
1 at £1 | Lucy Parrett 25.00% Ordinary |
1 at £1 | Martyn Robert Parrett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,295 |
Cash | £2,273 |
Current Liabilities | £1,359 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 January 2013 | Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 4 January 2013 (1 page) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 7 December 2010 (14 pages) |
9 February 2011 | Annual return made up to 7 December 2010 (14 pages) |
9 February 2011 | Annual return made up to 7 December 2010 (14 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 4 January 2010 (14 pages) |
5 March 2010 | Annual return made up to 4 January 2010 (14 pages) |
5 March 2010 | Annual return made up to 4 January 2010 (14 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / graeme parrett / 01/07/2008 (1 page) |
17 March 2009 | Director's change of particulars / graeme parrett / 01/07/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 07/12/07; no change of members
|
29 January 2008 | Return made up to 07/12/07; no change of members
|
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members
|
19 December 2005 | Return made up to 07/12/05; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members
|
23 December 2003 | Return made up to 07/12/03; full list of members
|
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2003 | Return made up to 07/12/02; full list of members
|
25 February 2003 | Return made up to 07/12/02; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: 41A winnock road colchester essex CO1 2BG (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 41A winnock road colchester essex CO1 2BG (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 07/12/01; full list of members
|
14 January 2002 | Return made up to 07/12/01; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
7 December 1999 | Incorporation (10 pages) |
7 December 1999 | Incorporation (10 pages) |