Newmarket
Suffolk
CB8 7SF
Secretary Name | Teresa Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Weston Way Newmarket Suffolk CB8 7SF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Ian Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,365 |
Cash | £1 |
Current Liabilities | £71,231 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Termination of appointment of Teresa Gray as a secretary (1 page) |
29 April 2013 | Termination of appointment of Teresa Gray as a secretary (1 page) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 November 2009 | Registered office address changed from C/O Hardcastle Burton, Lake House, Market Hill Royston Herts SG8 9JN on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from C/O Hardcastle Burton, Lake House, Market Hill Royston Herts SG8 9JN on 11 November 2009 (2 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
14 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
25 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
31 May 2003 | Memorandum and Articles of Association (16 pages) |
31 May 2003 | Memorandum and Articles of Association (16 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
16 May 2003 | Company name changed riverside automotives LIMITED\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed riverside automotives LIMITED\certificate issued on 16/05/03 (2 pages) |
3 April 2003 | Incorporation (18 pages) |
3 April 2003 | Incorporation (18 pages) |