Prospect Hill, Great Cornard
Sudbury
Suffolk
Co10 Opq
Director Name | Mr Barry John Whymark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Parsonage House The Street Preston St Mary Sudbury Suffolk CO10 9NQ |
Secretary Name | Barry John Whymark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Parsonage House The Street Preston St Mary Sudbury Suffolk CO10 9NQ |
Director Name | Linda Marie Anselmi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 1 Nursery Road Great Cornard Sudbury Suffolk CO10 0NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 North Street Sudbury Suffolk CO10 1RB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
14 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
14 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
19 January 2012 | Secretary's details changed for Barry John Whymark on 5 January 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Barry John Whymark on 5 January 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Barry John Whymark on 5 January 2011 (2 pages) |
19 January 2012 | Director's details changed for Barry John Whymark on 5 January 2011 (2 pages) |
19 January 2012 | Director's details changed for Barry John Whymark on 5 January 2011 (2 pages) |
19 January 2012 | Director's details changed for Barry John Whymark on 5 January 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
23 May 2008 | Director's Change of Particulars / nicholas moulton / 26/11/2007 / HouseName/Number was: , now: woodlands; Street was: 7 priory gardens, now: prospect hill; Area was: , now: great cornard; Post Code was: CO10 2AF, now: CO10 opq; Country was: , now: uk (1 page) |
23 May 2008 | Director's change of particulars / nicholas moulton / 26/11/2007 (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
13 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 29/04/06; full list of members (3 pages) |
11 January 2007 | Return made up to 29/04/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
27 May 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
27 May 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
24 May 2004 | Ad 29/04/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
24 May 2004 | Ad 29/04/04--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
21 May 2004 | Company name changed coleman & co (estate agents) lim ited\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed coleman & co (estate agents) lim ited\certificate issued on 21/05/04 (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New secretary appointed;new director appointed (3 pages) |
6 May 2004 | New secretary appointed;new director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
29 April 2004 | Incorporation (19 pages) |
29 April 2004 | Incorporation (19 pages) |