Little Canfield
Dunmow
CM6 4AA
Secretary Name | Mrs Barbara Gwendoline Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2003(1 day after company formation) |
Appointment Duration | 16 years (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Flitchside Drive Little Canfield Dunmow CM6 4AA |
Director Name | Brian John Bird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Flitchside Drive Little Canfield Dunmow CM6 4AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Gf 21 Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
75 at £1 | Brian John Bird 75.00% Ordinary |
---|---|
25 at £1 | Barbara Gwendoline Bird 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,291 |
Cash | £95,433 |
Current Liabilities | £16,377 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (4 pages) |
19 December 2018 | Notification of Barbara Bird as a person with significant control on 4 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Brian John Bird as a director on 4 December 2018 (1 page) |
12 December 2018 | Cessation of Brian John Bird as a person with significant control on 4 December 2018 (1 page) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Brian John Bird on 28 February 2018 (2 pages) |
28 February 2018 | Secretary's details changed for Mrs Barbara Gwendoline Bird on 28 February 2018 (1 page) |
28 February 2018 | Director's details changed for Mrs Barbara Gwendoline Bird on 28 February 2018 (2 pages) |
28 February 2018 | Change of details for Mr Brian John Bird as a person with significant control on 28 February 2018 (2 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 November 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
3 November 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 June 2011 | Director's details changed for Brian John Bird on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Brian John Bird on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Brian John Bird on 7 June 2011 (2 pages) |
27 May 2011 | Registered office address changed from Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH on 27 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Trinity House Foxes Parade, Sewardstone Road Waltham Abbey Essex EN9 1PH on 27 May 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
25 November 2003 | Company name changed swift print & envelope co. LTD\certificate issued on 25/11/03 (2 pages) |
25 November 2003 | Company name changed swift print & envelope co. LTD\certificate issued on 25/11/03 (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Ad 12/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: c/oconnor warin trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Ad 12/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: c/oconnor warin trinity house, foxes parade sewardstone road waltham abbey EN9 1PH (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (9 pages) |
11 April 2003 | Incorporation (9 pages) |