Chelmsford
Essex
CM1 4HD
Secretary Name | Mr Richard Hexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thrums Fowes Lane Belchamp Otten Suffolk CO10 7BQ |
Director Name | Mr Richard Hexton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 2004) |
Role | Accountant |
Correspondence Address | 4 Old Market Court Burkitts Lane Sudbury Suffolk CO10 1JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | twowheeltrekkers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 372901 |
Telephone region | Sudbury |
Registered Address | 12b Acton Place Ind Estate Melford Road,Acton Sudbury Suffolk CO10 0BB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
11 at £725.18 | Mr R. Hexton 8.27% Ordinary |
---|---|
11 at £725.18 | Mrs Elizabeth Bellwood 8.27% Ordinary |
11 at £725.18 | Princess S. Hercoland 8.27% Ordinary |
10 at £725.18 | Illegible Howard 7.52% Ordinary |
26 at £725.18 | Mr R. Hexton 19.55% Ordinary |
25 at £725.18 | Dr R. Raja 18.80% Ordinary |
25 at £725.18 | Mr Colin Bellwood 18.80% Ordinary |
14 at £725.18 | Mrs Elizabeth Bellwood 10.53% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £420,489 |
Net Worth | -£57,750 |
Cash | £70 |
Current Liabilities | £175,288 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Director's details changed for Colin Bellwood on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Colin Bellwood on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 September 2009 | Appointment terminated secretary richard hexton (1 page) |
6 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 August 2008 | Secretary's change of particulars / richard hexton / 07/11/2007 (2 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 September 2007 | Return made up to 01/08/07; full list of members (7 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
13 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | £ nc 76450/2469550 23/11/05 (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Ad 07/11/05--------- £ si [email protected]=7976 £ ic 92402/100378 (2 pages) |
2 December 2005 | Ad 07/11/05--------- £ si [email protected]=7976 £ ic 76450/84426 (2 pages) |
2 December 2005 | Ad 07/11/05--------- £ si [email protected]=7976 £ ic 84426/92402 (2 pages) |
17 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
8 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 16/09/04 (1 page) |
5 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
25 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: unit 12 b action ind estate action melford road suffolk sudbury suffolk CO10 0BB (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | £ nc 100/76450 16/09/04 (1 page) |
23 September 2004 | Resolutions
|
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: burnt house farm bures road little cornard sudbury suffolk CO10 0NU (1 page) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 milner road chilton industrial estate sudbury suffolk CO10 2XG (1 page) |
27 October 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 1 milner road chilton road industrial estate sudbury CO10 2XG (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
28 August 2003 | Incorporation (9 pages) |