Warden
Hexham
Northumberland
NE46 4SS
Director Name | Mr Richard Anthony Kay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Chartered Forester |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doonhill Way Newton Stewart Wigtownshire DG8 6JF Scotland |
Director Name | Ms Joan Margaret Miller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Information Officer |
Country of Residence | England |
Correspondence Address | High Cross White Horse Road,East Bergholt Colchester Essex CO7 6TR |
Director Name | Dr Michael Robert Miller |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Fields Main Road Chelmondiston Ipswich IP9 1DX |
Director Name | Mr Robert James Miller |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 38 Friern Road East Dulwich London SE22 0AX |
Secretary Name | Mr Richard Anthony Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Chartered Forester |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doonhill Way Newton Stewart Wigtownshire DG8 6JF Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | High Cross White Horse Road East Bergholt Colchester CO7 6TR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Year | 2014 |
---|---|
Net Worth | -£23,485 |
Current Liabilities | £23,485 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
28 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
5 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Director's details changed for Doctor Nicholas Steven Booth on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Richard Anthony Kay on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Joan Margaret Miller on 23 May 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Robert James Miller on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Michael Robert Miller on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Michael Robert Miller on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Robert James Miller on 23 May 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Doctor Nicholas Steven Booth on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Joan Margaret Miller on 23 May 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Director's details changed for Richard Anthony Kay on 23 May 2010 (2 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Director and secretary's change of particulars / richard kay / 09/05/2008 (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Director and Secretary's Change of Particulars / richard kay / 09/05/2008 / HouseName/Number was: , now: 4; Street was: kerkira old edinburgh road, now: doonhill way; Area was: minnigaff, now: ; Post Code was: DG8 6PL, now: DG8 6JF; Country was: , now: united kingdom (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
10 March 2008 | Accounts made up to 31 May 2007 (8 pages) |
11 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
11 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
9 June 2006 | Director's particulars changed (1 page) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
29 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
29 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (10 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (10 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members
|
29 May 2003 | Return made up to 23/05/03; full list of members (10 pages) |
10 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
10 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
28 May 2002 | Return made up to 23/05/02; full list of members (10 pages) |
28 May 2002 | Return made up to 23/05/02; full list of members (10 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
5 June 2001 | Return made up to 23/05/01; full list of members
|
5 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Ad 25/07/00--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (2 pages) |
25 August 2000 | Secretary resigned (2 pages) |
25 August 2000 | Ad 25/07/00--------- £ si 6@1=6 £ ic 1/7 (4 pages) |
25 August 2000 | Director resigned (2 pages) |
23 May 2000 | Incorporation (18 pages) |
23 May 2000 | Incorporation (18 pages) |