Royston
Hertfordshire
SG8 9BB
Secretary Name | Susan Elizabeth Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 17 Echo Hill Royston Hertfordshire SG8 9BB |
Secretary Name | Alison Claire Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lanrester Road Royston Hertfordshire SG8 5AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01763 245955 |
---|---|
Telephone region | Royston |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Mr K.h. Garner 70.00% Ordinary |
---|---|
3 at £1 | Mrs S.e. Garner 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,151 |
Cash | £4,054 |
Current Liabilities | £2,999 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
20 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 July 2010 | Director's details changed for Keith Henry Garner on 19 June 2010 (2 pages) |
11 July 2010 | Director's details changed for Keith Henry Garner on 19 June 2010 (2 pages) |
11 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
4 January 2008 | Company name changed facilities services group limite d\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed facilities services group limite d\certificate issued on 04/01/08 (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 17 echo hill royston hertfordshire SG8 9BB (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 17 echo hill royston hertfordshire SG8 9BB (1 page) |
10 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
21 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 August 2003 | Return made up to 28/06/03; full list of members
|
13 August 2003 | Return made up to 28/06/03; full list of members
|
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
15 May 2002 | Ad 01/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
15 May 2002 | Ad 01/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (13 pages) |
28 June 2001 | Incorporation (13 pages) |