Newport
Saffron Walden
Essex
CB11 3PP
Director Name | Mr Neil Bond |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Rising London Road Newport Saffron Walden Essex CB11 3PP |
Secretary Name | Katrina Amanda Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Little Rising London Road Newport Saffron Walden Essex CB11 3PP |
Director Name | Joanne Welsh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torvean Bocking End Braintree Essex CM7 9AE |
Director Name | John Damien Welsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Torvean Bocking End Braintree Essex CM7 9AE |
Secretary Name | John Damien Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torvean Bocking End Braintree Essex CM7 9AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | coconutsplay.co.uk |
---|
Registered Address | Little Rising London Road Newport Saffron Walden Essex CB11 3PP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Newport |
Ward | Newport |
Built Up Area | Newport (Uttlesford) |
22.5k at £1 | Katrina Amanda Bond 50.00% Ordinary |
---|---|
22.5k at £1 | Neil Bond 50.00% Ordinary |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2003 | Delivered on: 15 May 2003 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. Outstanding |
---|
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) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Secretary's details changed for Katrina Amanda Bond on 12 December 2014 (1 page) |
15 April 2015 | Registered office address changed from Ford Farm Estate Braintree Road Great Dunmow Essex CM6 1HU to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Katrina Amanda Bond on 12 December 2014 (2 pages) |
15 April 2015 | Director's details changed for Katrina Amanda Bond on 12 December 2014 (2 pages) |
15 April 2015 | Secretary's details changed for Katrina Amanda Bond on 12 December 2014 (1 page) |
15 April 2015 | Registered office address changed from Little Rising London Road Newport Saffron Walden Essex CB11 3PP England to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Little Rising London Road Newport Saffron Walden Essex CB11 3PP England to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Ford Farm Estate Braintree Road Great Dunmow Essex CM6 1HU to Little Rising London Road Newport Saffron Walden Essex CB11 3PP on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Neil Bond on 12 December 2014 (2 pages) |
15 April 2015 | Director's details changed for Mr Neil Bond on 12 December 2014 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 May 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Register inspection address has been changed (1 page) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Joanne Welsh as a director (2 pages) |
8 March 2010 | Appointment of Neil Bond as a director (3 pages) |
8 March 2010 | Appointment of Katrina Amanda Bond as a secretary (3 pages) |
8 March 2010 | Termination of appointment of John Welsh as a director (2 pages) |
8 March 2010 | Appointment of Katrina Amanda Bond as a secretary (3 pages) |
8 March 2010 | Termination of appointment of Joanne Welsh as a director (2 pages) |
8 March 2010 | Appointment of Katrina Amanda Bond as a director (3 pages) |
8 March 2010 | Appointment of Neil Bond as a director (3 pages) |
8 March 2010 | Appointment of Katrina Amanda Bond as a director (3 pages) |
8 March 2010 | Termination of appointment of John Welsh as a secretary (2 pages) |
8 March 2010 | Termination of appointment of John Welsh as a secretary (2 pages) |
8 March 2010 | Termination of appointment of John Welsh as a director (2 pages) |
12 February 2010 | Registered office address changed from Torvean, Bocking End Braintree Essex CM7 9AE on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Torvean, Bocking End Braintree Essex CM7 9AE on 12 February 2010 (2 pages) |
10 February 2010 | Current accounting period shortened from 5 April 2010 to 28 February 2010 (3 pages) |
10 February 2010 | Current accounting period shortened from 5 April 2010 to 28 February 2010 (3 pages) |
10 February 2010 | Current accounting period shortened from 5 April 2010 to 28 February 2010 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
29 November 2006 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
29 November 2006 | Total exemption small company accounts made up to 5 April 2006 (1 page) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
14 April 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
14 April 2003 | Ad 18/03/03--------- £ si 26001@1=26001 £ ic 1/26002 (2 pages) |
14 April 2003 | Ad 18/03/03--------- £ si 26001@1=26001 £ ic 1/26002 (2 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Incorporation (17 pages) |
18 March 2003 | Incorporation (17 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |