Chattisham
Ipswich
Suffolk
IP8 3QF
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Ms Jane Elizabeth Feaviour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clay House The Street, Chattisham Ipswich Suffolk IP8 3QF |
Director Name | Susan Michelle Crooks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Clay House The Street Chattisham Ipswich Suffolk IP8 3QF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Susan Michelle Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | Clay House The Street Chattisham Ipswich Suffolk IP8 3QF |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,987 |
Cash | £363 |
Current Liabilities | £40,540 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 February 2016 | Termination of appointment of Susan Michelle Crooks as a secretary on 20 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Susan Michelle Crooks as a secretary on 20 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Susan Michelle Crooks as a director on 20 January 2016 (1 page) |
9 February 2016 | Appointment of Ms Jane Elizabeth Feaviour as a director on 21 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Susan Michelle Crooks as a director on 20 January 2016 (1 page) |
9 February 2016 | Appointment of Ms Jane Elizabeth Feaviour as a director on 21 January 2016 (2 pages) |
4 February 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
4 February 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
16 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Termination of appointment of Jane Elizabeth Feaviour as a director on 31 July 2014 (1 page) |
28 April 2015 | Termination of appointment of Jane Elizabeth Feaviour as a director on 31 July 2014 (1 page) |
17 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
28 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from clay house the street chattisham ipswich suffolk IP8 3QF (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from clay house the street chattisham ipswich suffolk IP8 3QF (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
27 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 December 2005 | Return made up to 10/07/05; full list of members (7 pages) |
6 December 2005 | Return made up to 10/07/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 September 2004 | Return made up to 10/07/04; no change of members (7 pages) |
14 September 2004 | Return made up to 10/07/04; no change of members (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 September 2003 | Return made up to 07/07/03; no change of members (7 pages) |
1 September 2003 | Return made up to 07/07/03; no change of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 March 2003 | Ad 20/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 March 2003 | Ad 20/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
9 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
16 July 2001 | Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2001 | Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2001 | Incorporation (9 pages) |
10 July 2001 | Incorporation (9 pages) |