Southey Green Sible Hedingham
Halstead
Essex
CO9 3RN
Secretary Name | Stuart Redding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Southey Green Farm Southey Green Sible Hedingham Halstead Essex CO9 3RN |
Director Name | Keith Leslie Sleightholm |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Colchester Road West Bergholt Colchester Essex CO6 3JX |
Secretary Name | Liz Sleightholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Colchester Road, West Bergholt Colchester CO6 3JX |
Registered Address | Unit E2 The Seedbed Centre Wyncolls Road Severalls Ind Est Colchester Essex CO4 9HT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £122,915 |
Gross Profit | £35,901 |
Net Worth | -£50,942 |
Cash | £420 |
Current Liabilities | £96,793 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | Application for striking-off (1 page) |
15 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
24 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
1 October 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
22 August 2007 | Return made up to 11/08/07; no change of members (6 pages) |
6 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: unit B6 the seedbed centre wyncolls road severalls industrial park colchester essex CO4 9HT (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 December 2005 | Return made up to 11/08/05; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 99 colchester road, west bergholt, colchester CO6 3JX (1 page) |
11 August 2003 | Incorporation (8 pages) |