Great Chesterford
Essex
CB10 1PF
Director Name | Mr Peter Michael Wordingham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mrs Genevieve Marie Wordingham |
---|---|
Status | Closed |
Appointed | 30 June 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Peter Laurence Caswell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crosslands Fringford Bicester Oxfordshire OX27 8DF |
Secretary Name | Mrs Denise Ann Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crosslands Fringford Bicester Oxfordshire OX27 8DF |
Director Name | Thomas Caswell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2011) |
Role | Pest Control Services |
Country of Residence | England |
Correspondence Address | 102 Mullein Road Bure Park Bicester Oxfordshire OX26 3WX |
Website | integral-pestcontrol.co.uk |
---|---|
Telephone | 01869 278543 |
Telephone region | Bicester |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Pest Patrol LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,120 |
Cash | £3,521 |
Current Liabilities | £76,888 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 November 2011 | Delivered on: 2 December 2011 Satisfied on: 14 February 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 January 2016 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
11 March 2015 | Company name changed integral oxford LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Company name changed integral oxford LIMITED\certificate issued on 11/03/15
|
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
14 February 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 September 2014 | Director's details changed for Mrs Genevieve Marie Wordingham on 30 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Genevieve Marie Wordingham on 30 July 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Peter Wordingham on 30 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
20 October 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
17 August 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
17 August 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Termination of appointment of Denise Caswell as a secretary (1 page) |
14 July 2011 | Appointment of Mrs Genevieve Marie Wordingham as a secretary (2 pages) |
14 July 2011 | Appointment of Mr Peter Wordingham as a director (2 pages) |
14 July 2011 | Appointment of Mrs Genevieve Marie Wordingham as a director (2 pages) |
14 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
14 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
14 July 2011 | Registered office address changed from 105 Bicester Innovation Centre Telford Road Bicester Oxon OX26 4LD on 14 July 2011 (1 page) |
14 July 2011 | Appointment of Mr Peter Wordingham as a director (2 pages) |
14 July 2011 | Appointment of Mrs Genevieve Marie Wordingham as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Thomas Caswell as a director (1 page) |
14 July 2011 | Termination of appointment of Denise Caswell as a secretary (1 page) |
14 July 2011 | Registered office address changed from 105 Bicester Innovation Centre Telford Road Bicester Oxon OX26 4LD on 14 July 2011 (1 page) |
14 July 2011 | Termination of appointment of Thomas Caswell as a director (1 page) |
14 July 2011 | Appointment of Mrs Genevieve Marie Wordingham as a director (2 pages) |
23 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 November 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 August 2010 | Termination of appointment of Peter Caswell as a director (1 page) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Termination of appointment of Peter Caswell as a director (1 page) |
4 August 2010 | Director's details changed for Thomas Caswell on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Thomas Caswell on 9 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Thomas Caswell on 9 July 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
12 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 105 bicester innovation centre telford road bicester oxon OX27 8DF (1 page) |
27 July 2009 | Secretary's change of particulars / denise caswell / 09/07/2009 (1 page) |
27 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / denise caswell / 09/07/2009 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 105 bicester innovation centre telford road bicester oxon OX27 8DF (1 page) |
17 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
17 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / thomas caswell / 01/03/2008 (1 page) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / thomas caswell / 01/03/2008 (1 page) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
17 August 2007 | Return made up to 09/07/07; no change of members
|
17 August 2007 | Return made up to 09/07/07; no change of members
|
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
12 October 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
25 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
31 October 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 September 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 25/07/02; full list of members (6 pages) |
25 July 2001 | Incorporation (14 pages) |
25 July 2001 | Incorporation (14 pages) |