Twinstead
Sudbury
Suffolk
CO10 7NA
Director Name | Anthony David Mallandain |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clifton Avenue South Benfleet Essex SS7 5QU |
Director Name | Mrs Stephanie Mallandain |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clifton Avenue South Benfleet Essex SS7 5QU |
Secretary Name | Anthony David Mallandain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clifton Avenue South Benfleet Essex SS7 5QU |
Director Name | Mr Terence Melvin Welsh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mr Ian Richard Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Secretary Name | Mr Terence Melvin Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Anthony David Mallandain |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Director Name | Mrs Stephanie Mallandain |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Website | vanners.com |
---|---|
Email address | [email protected] |
Telephone | 01787 372396 |
Telephone region | Sudbury |
Registered Address | Pied House Church Road Twinstead Sudbury Suffolk CO10 7NA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Twinstead |
Ward | Stour Valley South |
100 at £1 | Silk Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 February 2009 | Delivered on: 6 March 2009 Persons entitled: Kingsridge Properties Limited Classification: Rent deposit deed Secured details: £6,000.00 due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
---|---|
2 July 2002 | Delivered on: 11 July 2002 Satisfied on: 5 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2021 | Application to strike the company off the register (1 page) |
28 April 2021 | Registered office address changed from Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Pied House Church Road Twinstead Sudbury Suffolk CO10 7NA on 28 April 2021 (1 page) |
11 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
3 May 2018 | Termination of appointment of a secretary (1 page) |
2 May 2018 | Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
3 February 2016 | Amended accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 February 2016 | Amended accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
21 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
22 May 2012 | Director's details changed for Mr Ian Richard Stevenson on 21 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mr Ian Richard Stevenson on 21 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Auditor's resignation (1 page) |
10 May 2012 | Termination of appointment of Stephanie Mallandain as a director (1 page) |
10 May 2012 | Termination of appointment of Stephanie Mallandain as a director (1 page) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Anthony Mallandain as a director (1 page) |
6 April 2011 | Termination of appointment of Anthony Mallandain as a director (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
16 June 2010 | Director's details changed for David Eric Tooth on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Eric Tooth on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephanie Mallandain on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Terence Melvin Welsh on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Terence Melvin Welsh on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephanie Mallandain on 20 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Terence Melvin Welsh on 20 May 2010 (1 page) |
16 June 2010 | Director's details changed for Anthony David Mallandain on 20 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Terence Melvin Welsh on 20 May 2010 (1 page) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Ian Richard Stevenson on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Ian Richard Stevenson on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Anthony David Mallandain on 20 May 2010 (2 pages) |
15 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
15 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
10 June 2009 | Appointment terminated secretary anthony mallandain (1 page) |
10 June 2009 | Appointment terminated secretary anthony mallandain (1 page) |
10 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
18 September 2008 | Director appointed ian richard stevenson (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 203 london road hadleigh essex SS7 2RD (1 page) |
18 September 2008 | Director appointed stephanie mallandain (1 page) |
18 September 2008 | Director appointed ian richard stevenson (2 pages) |
18 September 2008 | Appointment terminated director stephanie mallandain (1 page) |
18 September 2008 | Director and secretary appointed terence melvin welsh (2 pages) |
18 September 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
18 September 2008 | Director and secretary appointed terence melvin welsh (2 pages) |
18 September 2008 | Director appointed anthony david mallandain (1 page) |
18 September 2008 | Appointment terminated director anthony mallandain (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 203 london road hadleigh essex SS7 2RD (1 page) |
18 September 2008 | Director appointed anthony david mallandain (1 page) |
18 September 2008 | Appointment terminated director anthony mallandain (1 page) |
18 September 2008 | Director appointed stephanie mallandain (1 page) |
18 September 2008 | Director appointed david eric tooth (2 pages) |
18 September 2008 | Appointment terminated director stephanie mallandain (1 page) |
18 September 2008 | Director appointed david eric tooth (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 21/05/06; full list of members (2 pages) |
6 October 2006 | Return made up to 21/05/06; full list of members (2 pages) |
9 August 2006 | Return made up to 21/05/05; full list of members (2 pages) |
9 August 2006 | Return made up to 21/05/05; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
5 February 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
23 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: unit 1 swinborne court swinbourne road, burnt mills industr, basildon essex SS13 1QA (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: unit 1 swinborne court swinbourne road, burnt mills industr, basildon essex SS13 1QA (1 page) |
17 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Incorporation (15 pages) |
21 May 2002 | Incorporation (15 pages) |