School Lane
Sandbach Heath
Cheshire
CW11 2LS
Secretary Name | Rev Janet Bacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(3 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Heath Vicarage School Lane Sandbach Heath Cheshire CW11 2LS |
Director Name | Thomas Nicholas John Bacon |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(2 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2013) |
Role | Student |
Correspondence Address | Heath Vicarage School Lane Sandbach Heath Cheshire CW11 2LS |
Director Name | Naomi Elisabeth Ann Bacon |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2014) |
Role | Co Director |
Correspondence Address | Heath Vicarage School Lane Sandbach Heath Cheshire CW11 2LS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peter John Bacon 50.00% Ordinary |
---|---|
1 at £1 | Reverend Janet Bacon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,223 |
Cash | £20,919 |
Current Liabilities | £14,696 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 July 2014 | Termination of appointment of Naomi Elisabeth Ann Bacon as a director on 4 April 2014 (1 page) |
21 July 2014 | Termination of appointment of Thomas Nicholas John Bacon as a director on 30 November 2013 (1 page) |
21 July 2014 | Termination of appointment of Naomi Elisabeth Ann Bacon as a director on 4 April 2014 (1 page) |
21 July 2014 | Termination of appointment of Naomi Elisabeth Ann Bacon as a director on 4 April 2014 (1 page) |
21 July 2014 | Termination of appointment of Thomas Nicholas John Bacon as a director on 30 November 2013 (1 page) |
3 February 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
4 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
24 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
24 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
10 May 2007 | Return made up to 12/11/06; full list of members (2 pages) |
10 May 2007 | Return made up to 12/11/06; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 January 2006 | Return made up to 12/11/05; full list of members (2 pages) |
4 January 2006 | Return made up to 12/11/05; full list of members (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 12/11/04; full list of members
|
9 March 2005 | Return made up to 12/11/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
22 December 2003 | Return made up to 12/11/03; full list of members
|
22 December 2003 | Return made up to 12/11/03; full list of members
|
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2002 | Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
12 November 2002 | Incorporation (14 pages) |
12 November 2002 | Incorporation (14 pages) |