Haverhill
Suffolk
CB9 7ED
Secretary Name | Stella Jane Westrope-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 11 months (closed 03 May 2022) |
Role | Company Director |
Correspondence Address | 45 Bower Hall Drive Steeple Bumpstead Haverhill Suffolk CB9 7ED |
Director Name | Ena Murrie Amelia Westrope |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | Bowercroft Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | Mr Stuart Roy Walter Westrope |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms New England Halstead Essex CO9 4BB |
Director Name | John Clifford Westrope |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches New England Halstead Essex CO9 4BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newenglandtransport.co.uk |
---|---|
Telephone | 01440 780000 |
Telephone region | Haverhill |
Registered Address | Westrope Depot Sturmer Road New England Halstead Essex CO9 4BB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Year | 2013 |
---|---|
Net Worth | £175,258 |
Cash | £12,805 |
Current Liabilities | £394,733 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 September 2000 | Delivered on: 22 September 2000 Persons entitled: East Anglian Finance Limited Classification: Loan agreement Secured details: £5420.00 due to from the company from the chargee. Particulars: Road fund licence applicable to the following vehicles renault J884LRP renault K202XKX. Outstanding |
---|---|
13 July 2000 | Delivered on: 1 August 2000 Satisfied on: 7 November 2015 Persons entitled: Bibby Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise. Particulars: By way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) pertaining to such debt (the factored debts) and all amounts of indebtedness now or at any time hereafter owing or becoming due on account whatsoever (together with the related rights pertaining thereto) other than the factored debts and floating charge all the undertaking the property rights and assets both present and future the stock in trade and its uncalled capital other than such of the property as shall be subject to fixed charges referred to above. Fully Satisfied |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2022 | Application to strike the company off the register (4 pages) |
24 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 April 2016 | Termination of appointment of John Clifford Westrope as a director on 5 April 2016 (1 page) |
26 April 2016 | Termination of appointment of John Clifford Westrope as a director on 5 April 2016 (1 page) |
7 November 2015 | Satisfaction of charge 1 in full (9 pages) |
7 November 2015 | Satisfaction of charge 1 in full (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Secretary's details changed for Stella Jane Westrope-Smith on 30 April 2015 (1 page) |
18 August 2015 | Director's details changed for Stella Jane Westrope-Smith on 30 April 2015 (2 pages) |
18 August 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Stella Jane Westrope-Smith on 30 April 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Stella Jane Westrope-Smith on 30 April 2015 (1 page) |
18 August 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 May 2015 | Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page) |
5 May 2015 | Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page) |
5 May 2015 | Termination of appointment of Stuart Roy Walter Westrope as a director on 3 October 2013 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Registered office address changed from the Elms Sturmer Road, New England Halstead Essex CO9 4BB on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from the Elms Sturmer Road, New England Halstead Essex CO9 4BB on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Registered office address changed from the Elms Sturmer Road, New England Halstead Essex CO9 4BB on 6 June 2013 (1 page) |
5 June 2013 | Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for John Clifford Westrope on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Stuart Roy Walter Westrope on 1 May 2013 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 December 2008 | Return made up to 12/05/08; full list of members (5 pages) |
22 December 2008 | Return made up to 12/05/08; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Appointment terminated director ena westrope (1 page) |
16 December 2008 | Appointment terminated director ena westrope (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Return made up to 12/05/07; no change of members (8 pages) |
3 August 2007 | Return made up to 12/05/07; no change of members (8 pages) |
10 August 2006 | Return made up to 12/05/06; full list of members (9 pages) |
10 August 2006 | Return made up to 12/05/06; full list of members (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 12/05/05; full list of members (9 pages) |
13 July 2005 | Return made up to 12/05/05; full list of members (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 December 2003 | Ad 06/05/03--------- £ si 1@1 (2 pages) |
12 December 2003 | Ad 06/05/03--------- £ si 1@1 (2 pages) |
18 June 2003 | Return made up to 12/05/03; full list of members (9 pages) |
18 June 2003 | Return made up to 12/05/03; full list of members (9 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 August 2002 | Return made up to 12/05/02; full list of members (9 pages) |
19 August 2002 | Return made up to 12/05/02; full list of members (9 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Ad 09/07/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
16 July 2001 | Ad 09/07/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
26 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Company name changed smartcyber LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | Company name changed smartcyber LIMITED\certificate issued on 18/08/00 (2 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 June 2000 | Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2000 | Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 May 2000 | Incorporation (13 pages) |
12 May 2000 | Incorporation (13 pages) |