Pett's Wood
Nr Orpington
Kent
BR5 1QR
Director Name | Clare Underwood |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2008) |
Role | PR Consultant |
Correspondence Address | 76 Gloucester Street Cirencester Gloucestershire GL7 2DR Wales |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2008) |
Role | PR Consultant |
Correspondence Address | 76 Gloucester Street Cirencester Gloucestershire GL7 2DR Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
6 at £1 | David John Sparke 60.00% Ordinary |
---|---|
4 at £1 | Clare Underwood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,924 |
Cash | £27,233 |
Current Liabilities | £11,548 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for David John Sparke on 30 January 2014 (2 pages) |
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for David John Sparke on 30 January 2014 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for David John Sparke on 30 January 2013 (2 pages) |
15 March 2013 | Director's details changed for David John Sparke on 30 January 2013 (2 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Director's details changed for David John Sparke on 31 January 2011 (2 pages) |
15 February 2011 | Director's details changed for David John Sparke on 31 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 February 2010 | Director's details changed for David John Sparke on 30 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for David John Sparke on 30 January 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
29 September 2008 | Appointment terminated director and secretary clare underwood (1 page) |
29 September 2008 | Appointment terminated director and secretary clare underwood (1 page) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
30 July 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
30 July 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 June 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
22 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
22 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
14 May 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
14 May 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 May 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
15 May 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 April 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
5 April 2002 | Ad 11/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 April 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
5 April 2002 | Ad 11/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 February 2002 | New director appointed (2 pages) |
31 January 2002 | Incorporation (19 pages) |
31 January 2002 | Incorporation (19 pages) |