Mill Street, Gislingham
Eye
Suffolk
IP23 8JP
Director Name | Kevin William Pinnock |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 August 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Taylors Bar 134 High Street Watford Hertfordshire WD17 2EN |
Secretary Name | Kevin William Pinnock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 August 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Taylors Bar 134 High Street Watford Hertfordshire WD17 2EN |
Director Name | Harry Thomas Crabb |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Licensee |
Correspondence Address | 5 Sussex Road Watford Hertfordshire WD24 5HL |
Director Name | Raymond Lewis Williams |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Licensee |
Correspondence Address | The Garden House Mill Street, Gislingham Eye Suffolk IP23 8JP |
Secretary Name | Harry Thomas Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Licensee |
Correspondence Address | 5 Sussex Road Watford Hertfordshire WD24 5HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowland Hall 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | -£24,514 |
Current Liabilities | £82,610 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Application to strike the company off the register (3 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Kevin William Pinnock on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Kevin William Pinnock on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Scott Faulkner on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Scott Faulkner on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin William Pinnock on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Scott Faulkner on 4 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the old flour mill queen street emsworth hampshire PO10 7BT (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: the old flour mill queen street emsworth hampshire PO10 7BT (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 October 2004 | New secretary appointed;new director appointed (1 page) |
26 October 2004 | New secretary appointed;new director appointed (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 February 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
25 February 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
28 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2001 | Ad 02/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2001 | Ad 02/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members
|
21 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
4 May 2000 | Incorporation (14 pages) |
4 May 2000 | Incorporation (14 pages) |