Chacombe
Banbury
Oxfordshire
OX17 2JW
Director Name | Peggy Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Crifins House 3 Thorpe Road Chacombe Banbury Oxfordshire OX17 2JW |
Director Name | Mr Peter Williams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystones Way Oswestry Shropshire SY11 2SJ Wales |
Secretary Name | Mrs Peggy Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crifins House 3 Thorpe Road Chacombe Banbury Oxfordshire OX17 2JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Peggy Williams 33.33% Ordinary A |
---|---|
1 at £1 | Peter Williams 33.33% Ordinary B |
1 at £1 | Ross Hon Sung Williams 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £15,429 |
Current Liabilities | £28,255 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 20 March 2017 with updates (9 pages) |
28 April 2017 | Confirmation statement made on 20 March 2017 with updates (9 pages) |
20 January 2017 | Director's details changed for Peggy Williams on 13 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Peggy Williams on 13 January 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Director's details changed for Mr Peter Williams on 6 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Peter Williams on 6 October 2016 (2 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members
|
26 March 2004 | Return made up to 20/03/04; full list of members
|
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Ad 10/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Ad 10/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (9 pages) |
20 March 2003 | Incorporation (9 pages) |