Saffron Walden
Essex
CB10 1BU
Secretary Name | Peter Douglas Troll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 32 Bridge Street Saffron Walden Essex CB10 1BU |
Director Name | Mr Darren John White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Stoney Acres Tenpenny Hill, Thorrington Colchester Essex CO7 8JB |
Director Name | Rodney Vince Waller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 May 2010) |
Role | Businessman |
Correspondence Address | 197 Wivenhoe Road Alresford Colchester Essex CO7 8AH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 32 Bridge Street Saffron Walden Essex CB10 1BU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Castle |
Built Up Area | Saffron Walden |
Year | 2014 |
---|---|
Net Worth | -£19,749 |
Current Liabilities | £22,182 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Termination of appointment of Rodney Waller as a director (1 page) |
10 June 2010 | Termination of appointment of Rodney Waller as a director (1 page) |
7 May 2010 | Termination of appointment of Darren White as a director (2 pages) |
7 May 2010 | Termination of appointment of Darren White as a director (2 pages) |
21 April 2010 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW on 21 April 2010 (2 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 September 2004 | Return made up to 10/05/04; full list of members (5 pages) |
7 September 2004 | Return made up to 10/05/04; full list of members (5 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: the btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: the btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
17 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members
|
24 January 2003 | Registered office changed on 24/01/03 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 31/05/02--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
23 July 2002 | Ad 31/05/02--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
21 July 2002 | Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Incorporation (14 pages) |