Springhill, Widdington
Saffron Walden
Essex
CB11 3SA
Director Name | Beverley Maria Biss |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latchmore End Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PJ |
Director Name | Mr Roger David Biss |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmore End Latchmore Bank Little Hallingbury Bishops Stortford CM22 7PJ |
Secretary Name | Mr Roger David Biss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmore End Latchmore Bank Little Hallingbury Bishops Stortford CM22 7PJ |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Orchard Street Stow-Cum-Quy Cambridge Cambridgeshire CB5 9AE |
Website | www.sandringhamconservatories.ltd.uk |
---|
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at 1 | Clint Roger Biss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190 |
Current Liabilities | £10,306 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Clint Roger Biss on 9 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Clint Roger Biss on 9 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Clint Roger Biss on 9 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2009 | Appointment terminated secretary roger biss (1 page) |
16 February 2009 | Return made up to 09/01/08; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary roger biss (1 page) |
16 February 2009 | Appointment terminated director roger biss (1 page) |
16 February 2009 | Return made up to 09/01/08; full list of members (3 pages) |
16 February 2009 | Appointment terminated director roger biss (1 page) |
4 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
9 January 2008 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2008 | New director appointed (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 2 springhill cottage widdington saffron walden essex CB11 3SA (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 2 springhill cottage widdington saffron walden essex CB11 3SA (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: latchmore end latchmore bank, little hallingbury, bishops stortford hertfordshire CM22 7PJ (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: latchmore end latchmore bank, little hallingbury, bishops stortford hertfordshire CM22 7PJ (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Incorporation (17 pages) |
9 January 2003 | Incorporation (17 pages) |