Polstead
Suffolk
CO6 5AD
Secretary Name | Graham Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Meadow Park Braintree Essex CM7 1TD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 4 Monument Offices Hall Farm Maldon Road Woodham Mortimer Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (2 pages) |
15 March 2010 | Application to strike the company off the register (2 pages) |
6 January 2010 | Director's details changed for Kerry Chamberlain on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Director's details changed for Kerry Chamberlain on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Director's details changed for Kerry Chamberlain on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-01-06
|
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 February 2009 | Return made up to 03/01/09; no change of members (10 pages) |
12 February 2009 | Return made up to 03/01/09; no change of members (10 pages) |
4 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
4 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 December 2007 | Return made up to 03/01/08; full list of members (6 pages) |
20 December 2007 | Return made up to 03/01/08; full list of members (6 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
22 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 03/01/07; full list of members (5 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Return made up to 03/01/07; full list of members (5 pages) |
9 March 2007 | Director's particulars changed (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: kingfisher house 10 hoffmann's way chelmsford essex CM1 1GU (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: kingfisher house 10 hoffmann's way chelmsford essex CM1 1GU (1 page) |
25 July 2006 | Company name changed lifefast LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed lifefast LIMITED\certificate issued on 25/07/06 (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
28 February 2006 | Return made up to 03/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 03/01/06; full list of members (6 pages) |
6 December 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
6 December 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
17 August 2005 | Company name changed stockbrook properties LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed stockbrook properties LIMITED\certificate issued on 17/08/05 (2 pages) |
23 December 2004 | Return made up to 03/01/05; full list of members (6 pages) |
23 December 2004 | Return made up to 03/01/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Return made up to 03/01/04; full list of members
|
2 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
3 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
3 January 2002 | Incorporation (16 pages) |