Little Walden
Saffron Walden
Essex
CB10 1XA
Secretary Name | Katya Marie McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stald Farm Little Walden Saffron Walden Essex CB10 1XA |
Secretary Name | Chartwell House Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Chartwell House 620 Newmarket Road Cambridge CB5 8LP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Stald Farm Little Walden Saffron Walden Essex CB10 1XA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Ashdon |
100k at 1 | W & G Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,883 |
Cash | £22,763 |
Current Liabilities | £715,114 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2010 | Compulsory strike-off action has been suspended (1 page) |
2 July 2010 | Compulsory strike-off action has been suspended (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2009 | Compulsory strike-off action has been suspended (1 page) |
5 December 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2009 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
19 July 2009 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / steven mccabe / 18/05/2007 (1 page) |
21 July 2008 | Director's Change of Particulars / steven mccabe / 18/05/2007 / HouseName/Number was: , now: stald farm; Street was: stald farm, now: little walden; Area was: little walden, now: ; Occupation was: sales agent, now: managing director (1 page) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
27 November 2006 | Ad 30/04/06--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
27 November 2006 | Ad 30/04/06--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | Nc inc already adjusted 24/03/06 (1 page) |
5 July 2006 | Nc inc already adjusted 24/03/06 (1 page) |
26 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
26 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 August 2005 | Return made up to 17/05/05; full list of members (6 pages) |
17 August 2005 | Return made up to 17/05/05; full list of members (6 pages) |
30 July 2005 | Particulars of mortgage/charge (9 pages) |
30 July 2005 | Particulars of mortgage/charge (9 pages) |
25 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
25 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
21 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 17/05/04; full list of members
|
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
14 June 2003 | Return made up to 17/05/03; full list of members
|
14 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
16 July 2002 | Particulars of mortgage/charge (11 pages) |
16 July 2002 | Particulars of mortgage/charge (11 pages) |
20 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
20 June 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (19 pages) |