Great Chesterford
Essex
CB10 1QA
Secretary Name | HSA Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2004(1 month after company formation) |
Appointment Duration | 13 years, 12 months (closed 20 February 2018) |
Correspondence Address | South Lodge House Ickleton South Cambridgeshire CB10 1SH |
Secretary Name | Mr Jonathan Ward |
---|---|
Status | Resigned |
Appointed | 05 February 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 26 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 4 Brookhampton Street Ickleton Saffron Walden Essex CB10 1SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(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 | 21 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew Le Clercq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,142 |
Current Liabilities | £18,142 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 12 February 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 21/01/09; full list of members (3 pages) |
13 May 2009 | Return made up to 21/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 21/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 21/01/08; full list of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 April 2007 | Return made up to 21/01/07; full list of members
|
5 April 2007 | Return made up to 21/01/07; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members
|
29 January 2005 | Return made up to 21/01/05; full list of members
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
21 January 2004 | Incorporation (9 pages) |
21 January 2004 | Incorporation (9 pages) |