Rectory Road
Tydd St Mary
Lincs
PE13 5QL
Secretary Name | Melanie Jane Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech House Rectory Road Tydd St Mary Lincs PE13 5QL |
Director Name | Jason Lee Williams |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 5 St. Leonards Road Leverington Wisbech PE13 5BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
100k at £1 | Leslie Howlett 100.00% E |
---|---|
1 at £1 | Melanie Jane Howlett 0.00% Ordinary |
1 at £1 | Mr L. Howlett 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998 |
Current Liabilities | £48,470 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 February 2010 | Delivered on: 26 February 2010 Satisfied on: 20 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
31 August 2004 | Delivered on: 4 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 January 2017 | Registered office address changed from 30 st James Street Kings Lynn Norfolk PE30 5DA to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 20 January 2017 (2 pages) |
---|---|
18 January 2017 | Statement of affairs with form 4.19 (5 pages) |
18 January 2017 | Appointment of a voluntary liquidator (1 page) |
18 January 2017 | Resolutions
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
18 December 2012 | Resolutions
|
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 June 2011 | Registered office address changed from 12-13 the Crescent Wisbech Cambridgeshire PE13 1EP on 28 June 2011 (2 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Leslie William Howlett on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Leslie William Howlett on 4 February 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 March 2007 | Return made up to 04/02/07; full list of members
|
22 January 2007 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 10 sywell grove elm wisbech PE14 0BW (1 page) |
13 February 2006 | Total exemption small company accounts made up to 28 February 2005 (10 pages) |
26 January 2006 | Return made up to 04/02/06; full list of members (7 pages) |
17 May 2005 | Return made up to 04/02/05; full list of members (7 pages) |
4 September 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (17 pages) |