Kedington
Suffolk
CB9 7QN
Secretary Name | Genevieve Marie Wordingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Cotton Hall Rectory Road Kedington Suffolk CB9 7QN |
Director Name | Richard Anthony Grogan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northbrook Cottage Crondall Road Farnham Surrey GU10 5EY |
Secretary Name | Gillian Frances Grogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Northbrook Cottage Crondall Road Farnham Surrey GU10 5EY |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | weyvalleypestcontrolltd.co.uk |
---|---|
Telephone | 01252 475171 |
Telephone region | Aldershot |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,158 |
Cash | £9,780 |
Current Liabilities | £51,932 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2012 | Delivered on: 10 December 2012 Satisfied on: 14 February 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 April 2015 | Company name changed weyvalley pest control LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Company name changed weyvalley pest control LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Change of name notice (2 pages) |
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Secretary's details changed for Genevieve Marie Wordingham on 30 July 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Genevieve Marie Wordingham on 30 July 2014 (1 page) |
23 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England on 13 December 2012 (1 page) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2012 | Termination of appointment of Gillian Grogan as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Richard Grogan as a director (2 pages) |
18 October 2012 | Appointment of Genevieve Marie Wordingham as a secretary (3 pages) |
18 October 2012 | Termination of appointment of Richard Grogan as a director (2 pages) |
18 October 2012 | Termination of appointment of Gillian Grogan as a secretary (2 pages) |
18 October 2012 | Appointment of Peter Wordingham as a director (3 pages) |
18 October 2012 | Appointment of Genevieve Marie Wordingham as a secretary (3 pages) |
18 October 2012 | Appointment of Peter Wordingham as a director (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 10 April 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Director's details changed for Richard Anthony Grogan on 3 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Gillian Frances Grogan on 3 April 2010 (1 page) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Gillian Frances Grogan on 3 April 2010 (1 page) |
10 May 2010 | Secretary's details changed for Gillian Frances Grogan on 3 April 2010 (1 page) |
10 May 2010 | Director's details changed for Richard Anthony Grogan on 3 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Richard Anthony Grogan on 3 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 May 2009 | Director's change of particulars / richard grogan / 01/04/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / gillian grogan / 01/04/2009 (1 page) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 May 2009 | Secretary's change of particulars / gillian grogan / 01/04/2009 (1 page) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / richard grogan / 01/04/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 04/04/05; full list of members
|
14 April 2005 | Return made up to 04/04/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
20 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
20 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: northbrook cottage farnham surrey GU10 5EY (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: northbrook cottage farnham surrey GU10 5EY (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 22 melton street london NW1 2BW (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 22 melton street london NW1 2BW (1 page) |
10 May 2000 | New director appointed (2 pages) |
4 April 2000 | Incorporation (26 pages) |
4 April 2000 | Incorporation (26 pages) |