Saffron Walden
Essex
CB11 4UU
Secretary Name | Susan Elizabeth Chalk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 15 October 2013) |
Role | Bookkeeping |
Country of Residence | England |
Correspondence Address | The Owls Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 49 High Street Saffron Walden Essex CB10 1AR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
1 at £1 | Andrew Chalk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,845 |
Cash | £66 |
Current Liabilities | £8,863 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2012 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2012 | Application to strike the company off the register (3 pages) |
5 November 2012 | Application to strike the company off the register (3 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Andrew Chalk on 31 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrew Chalk on 31 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Director's Change of Particulars / andrew chalk / 21/04/2008 / HouseName/Number was: , now: the owls; Street was: 14 reddings close, now: duddenhoe end; Post Code was: CB11 4AZ, now: CB11 4UU (1 page) |
21 April 2008 | Secretary's Change of Particulars / susan chalk / 21/04/2008 / HouseName/Number was: , now: the owls; Street was: 14 reddings close, now: duddenhoe end; Post Code was: CB11 4AZ, now: CB11 4UU (1 page) |
21 April 2008 | Director's change of particulars / andrew chalk / 21/04/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / susan chalk / 21/04/2008 (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 31/03/06; full list of members (6 pages) |
17 August 2006 | Return made up to 31/03/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
21 October 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (9 pages) |
29 April 2003 | Incorporation (9 pages) |