Halstead Road
Sible Hedingham
Essex
CO9 3AN
Secretary Name | Catherine Anne Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxborough Halstead Road Sible Hedingham Essex CO9 3AN |
Director Name | Mrs Catherine Gray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase End Cottage Bures Road Countess Cross Colne Engaine Essex CO6 2QJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £267,823 |
Cash | £197,966 |
Current Liabilities | £112,269 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
14 March 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
4 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 December 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
13 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Appointment of Mrs Catherine Gray as a director on 22 July 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Catherine Gray as a director on 22 July 2016 (2 pages) |
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
4 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Registered office address changed from Chase End Cottage Countess Cross Colne Engaine Essex CO6 2QJ on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Chase End Cottage Countess Cross Colne Engaine Essex CO6 2QJ on 14 November 2011 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Registered office address changed from 11 Windmill Close Boxted Colchester Essex CO4 5SA on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 11 Windmill Close Boxted Colchester Essex CO4 5SA on 20 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 13 January 2008 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 13 January 2009 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 13 January 2009 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 13 January 2008 with a full list of shareholders (14 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 13/01/07; full list of members (2 pages) |
22 January 2008 | Return made up to 13/01/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: foxborough halstead road sible hedingham essex CO9 3AN (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: foxborough halstead road sible hedingham essex CO9 3AN (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
11 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
11 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 September 2006 | Return made up to 13/01/06; full list of members (6 pages) |
26 September 2006 | Return made up to 13/01/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 January 2005 | Return made up to 13/01/05; full list of members
|
29 January 2005 | Return made up to 13/01/05; full list of members
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Company name changed tudor design conservatories limi ted\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed tudor design conservatories limi ted\certificate issued on 26/02/04 (2 pages) |
13 January 2004 | Incorporation (17 pages) |
13 January 2004 | Incorporation (17 pages) |