Alphamstone Back Road, Lamarsh
Bures
Suffolk
CO8 5EZ
Secretary Name | Mr Teal Sefton Delmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Valley Alphamstone Back Road, Lamarsh Bures Suffolk CO8 5EZ |
Director Name | Felix Sefton Delmer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Valley Alphamstone Back Road, Lamarsh Bures Suffolk CO8 5EZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | wildevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 269819 |
Telephone region | Sudbury |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Felix Sefton Delmer 50.00% Ordinary |
---|---|
1 at £1 | Teal Sefton Delmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,483 |
Cash | £1,969 |
Current Liabilities | £12,498 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Termination of appointment of Felix Sefton Delmer as a director on 17 May 2016 (2 pages) |
20 June 2017 | Termination of appointment of Felix Sefton Delmer as a director on 17 May 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Felix Sefton Delmer on 27 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Teal Sefton Delmer on 27 March 2010 (1 page) |
22 April 2010 | Director's details changed for Mr Teal Sefton Delmer on 27 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Teal Sefton Delmer on 27 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Felix Sefton Delmer on 27 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Teal Sefton Delmer on 27 March 2010 (1 page) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: the valley lamarsh bures suffolk CO8 5EZ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: the valley lamarsh bures suffolk CO8 5EZ (1 page) |
13 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 August 2003 | Return made up to 27/03/03; full list of members (7 pages) |
6 August 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 March 2002 | Incorporation (20 pages) |
27 March 2002 | Incorporation (20 pages) |