Southgate Street Long Melford
Sudbury
Suffolk
CO10 9TS
Secretary Name | Frederick Peter De Jong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 3 Cameron Close Southgate Street Long Melford Sudbury Suffolk CO10 9TS |
Director Name | Roland Kenrick Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | Peartree House The Old Orchard Ponteland Tyne & Wear NE20 9UE |
Director Name | Mr Paul Edward Nelson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruhpolding Mill Lane Hemingford Grey Huntingdon Cambridgeshire PE28 9DQ |
Secretary Name | Mr Paul Edward Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruhpolding Mill Lane Hemingford Grey Huntingdon Cambridgeshire PE28 9DQ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Fdj Consultancy Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,031 |
Cash | £6,324 |
Current Liabilities | £4,593 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 September 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Resolutions
|
13 January 2012 | Appointment of Frederick Peter De Jong as a secretary (3 pages) |
11 January 2012 | Company name changed fpr management LIMITED\certificate issued on 11/01/12
|
30 December 2011 | Change of name notice (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Termination of appointment of Paul Nelson as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Paul Nelson as a director (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 January 2009 | Return made up to 09/06/07; full list of members (6 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from ruhpolding mill lane hemingford grey huntingdon cambridgeshire PE28 9DQ (1 page) |
22 January 2009 | Return made up to 09/06/08; no change of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
1 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 59 mill hill road acton london greater london W3 8JF (1 page) |
29 September 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
13 September 2005 | Return made up to 09/06/05; full list of members (7 pages) |
20 September 2004 | Return made up to 09/06/04; full list of members
|
16 July 2003 | Ad 27/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
21 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (12 pages) |