Shotley Gate
Ipswich
Suffolk
IP9 1QG
Director Name | Mr Bruce MacDonald Allan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton Monks Lane Dedham Essex CO7 6DZ |
Director Name | Mrs Maureen Gibson Allan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton Monks Lane Dedham Essex CO7 6DZ |
Secretary Name | Mrs Maureen Gibson Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton Monks Lane Dedham Essex CO7 6DZ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4a Riverside Avenue West Dale Hall Industrial Estate Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
1 at £500 | Bruce Macdonald Allan 50.00% Ordinary |
---|---|
1 at £500 | Niall Macdonald Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,319 |
Current Liabilities | £198,516 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
8 February 2011 | Termination of appointment of Maureen Allan as a secretary (1 page) |
8 February 2011 | Termination of appointment of Maureen Allan as a secretary (1 page) |
8 February 2011 | Termination of appointment of Bruce Allan as a director (1 page) |
8 February 2011 | Termination of appointment of Maureen Allan as a director (1 page) |
8 February 2011 | Termination of appointment of Bruce Allan as a director (1 page) |
8 February 2011 | Termination of appointment of Maureen Allan as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Maureen Gibson Allan on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Bruce Macdonald Allan on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Maureen Gibson Allan on 23 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Bruce Macdonald Allan on 23 February 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Mr Niall Macdonald Allan on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Niall Macdonald Allan on 23 February 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 3 commerce way dale hall industrial estate manningtree essex CO11 1UN (1 page) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 3 commerce way dale hall industrial estate manningtree essex CO11 1UN (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 February 2007 | Return made up to 15/01/07; full list of members
|
1 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
14 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 February 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
14 January 2003 | Company name changed A.A. & K. trading LIMITED\certificate issued on 14/01/03 (3 pages) |
14 January 2003 | Company name changed A.A. & K. trading LIMITED\certificate issued on 14/01/03 (3 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
24 January 2002 | Director resigned (1 page) |
15 January 2002 | Incorporation (14 pages) |
15 January 2002 | Incorporation (14 pages) |