Stoke By Nayland
Colchester
Suffolk
CO6 4RP
Director Name | Mrs Eulalie Mayers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobbs Cottage Stoke Tye Stoke By Nayland Colchester Suffolk CO6 4RP |
Director Name | Mrs Gillian Mary Galway |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Road Leavenheath Colchester Essex CO6 4PB |
Secretary Name | Mrs Gillian Mary Galway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Road Leavenheath Colchester Essex CO6 4PB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01787 211111 |
---|---|
Telephone region | Sudbury |
Registered Address | Cobbs Cottage Stoke Tye Stoke By Nayland Colchester Suffolk CO6 4RP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stoke-by-Nayland |
Ward | Nayland |
1 at £1 | Andrew Richard Mayers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,627 |
Current Liabilities | £6,858 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
10 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
2 April 2023 | Micro company accounts made up to 30 June 2022 (9 pages) |
19 November 2022 | Registered office address changed from Sommet Edwardstone Sudbury Suffolk CO10 5PU to Cobbs Cottage Stoke Tye Stoke by Nayland Colchester Suffolk CO6 4RP on 19 November 2022 (1 page) |
27 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 June 2020 (10 pages) |
27 August 2020 | Confirmation statement made on 27 June 2020 with updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 June 2018 | Notification of Andrew Richard Mayers as a person with significant control on 17 June 2018 (2 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
29 July 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
29 July 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
9 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
1 May 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
1 May 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page) |
22 July 2014 | Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page) |
22 July 2014 | Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page) |
22 July 2014 | Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page) |
22 July 2014 | Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Termination of appointment of Gillian Mary Galway as a director on 1 January 2014 (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Gillian Galway as a secretary (1 page) |
8 June 2012 | Termination of appointment of Gillian Galway as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Director's details changed for Mrs. Gillian Mary Galway on 26 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Gillian Mary Galway on 26 June 2010 (1 page) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Gillian Mary Galway on 26 June 2010 (1 page) |
26 July 2010 | Director's details changed for Andrew Richard Mayers on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs. Gillian Mary Galway on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Andrew Richard Mayers on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Eulalie Mayers on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Eulalie Mayers on 26 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
25 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 December 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 December 2008 | Return made up to 27/06/08; full list of members (4 pages) |
6 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2008 | Return made up to 27/06/07; full list of members (4 pages) |
5 December 2008 | Return made up to 27/06/07; full list of members (4 pages) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 April 2007 | Return made up to 27/06/06; full list of members (7 pages) |
14 April 2007 | Return made up to 27/06/06; full list of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 November 2005 | Return made up to 27/06/05; full list of members (7 pages) |
1 November 2005 | Return made up to 27/06/05; full list of members (7 pages) |
26 July 2004 | Return made up to 27/06/04; full list of members
|
26 July 2004 | Return made up to 27/06/04; full list of members
|
12 July 2004 | Registered office changed on 12/07/04 from: 2 assington road newton green sudbury suffolk CO10 0QX (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 2 assington road newton green sudbury suffolk CO10 0QX (1 page) |
5 August 2003 | Company name changed speedliner (uk) msu LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed speedliner (uk) msu LIMITED\certificate issued on 05/08/03 (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (22 pages) |
27 June 2003 | Incorporation (22 pages) |