Ipswich
Suffolk
IP3 9US
Secretary Name | Mrs Samantha Jane Calcraft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 November 2015) |
Role | Company Director |
Correspondence Address | 4 Mayfly Close Pinewood Ipswich Suffolk IP8 3UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | John Robinson 50.00% Ordinary |
---|---|
1000 at £1 | Sharon Caroline Allum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,571 |
Cash | £1 |
Current Liabilities | £66,033 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (13 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 27 February 2014 (13 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (13 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (13 pages) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 2 March 2012 (2 pages) |
2 March 2012 | Statement of affairs with form 4.19 (6 pages) |
2 March 2012 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 2 March 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2010 | Director's details changed for Sharon Caroline Allum on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Samantha Jane Allum on 6 October 2010 (1 page) |
7 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Samantha Jane Allum on 6 October 2010 (1 page) |
7 October 2010 | Director's details changed for Sharon Caroline Allum on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Sharon Caroline Calcraft on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Sharon Caroline Calcraft on 7 October 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Secretary's details changed for Samantha Jane Allum on 1 October 2008 (1 page) |
23 October 2009 | Secretary's details changed for Samantha Jane Allum on 1 October 2008 (1 page) |
23 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
26 September 2008 | Secretary's change of particulars / samantha allum / 16/09/2008 (1 page) |
26 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 16/09/07; full list of members
|
16 November 2006 | Return made up to 16/09/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
6 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
30 September 2003 | Ad 19/09/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
16 September 2003 | Incorporation (16 pages) |