Beyton
Bury St. Edmunds
Suffolk
IP30 9AD
Director Name | Dorothy Louise Bayer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Teacher In England |
Correspondence Address | Vine Cottage The Green Beyton Bury St Edmunds Suffolk IP30 9AD |
Director Name | Kathleen Mary Bayer |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Spring Farm Manor Road Hessett Bury St Edmunds Suffolk IP30 9BQ |
Secretary Name | David Kemplay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine Cottage The Green Beyton Bury St Edmunds Suffolk IP30 9AD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Townwall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | -£21,305 |
Cash | £3,496 |
Current Liabilities | £112,302 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
9 August 2016 | Return of final meeting in a members' voluntary winding up (21 pages) |
9 August 2016 | Return of final meeting in a members' voluntary winding up (21 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 6 May 2016 (19 pages) |
16 June 2016 | Liquidators statement of receipts and payments to 6 May 2016 (19 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 6 May 2016 (19 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Townwall House Balkerne Hill Colchester Essex CO3 3AD on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Townwall House Balkerne Hill Colchester Essex CO3 3AD on 16 June 2015 (2 pages) |
3 June 2015 | Declaration of solvency (3 pages) |
3 June 2015 | Declaration of solvency (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 September 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
3 September 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
23 May 2014 | Registered office address changed from 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 January 2014 | Termination of appointment of Kathleen Bayer as a director (1 page) |
6 January 2014 | Termination of appointment of Kathleen Bayer as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
24 May 2013 | Annual return made up to 11 May 2013 (4 pages) |
24 May 2013 | Annual return made up to 11 May 2013 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Director's details changed for Kathleen Mary Bayer on 11 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for David Kemplay on 11 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Kathleen Mary Bayer on 11 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David Kemplay on 11 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
22 April 2009 | Director appointed david kemplay (2 pages) |
22 April 2009 | Director appointed david kemplay (2 pages) |
4 April 2009 | Appointment terminated secretary david kemplay (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from selwyn chambers sampson house the street woolpit bury st edmunds suffolk IP30 9QN (1 page) |
4 April 2009 | Appointment terminated director dorothy bayer (1 page) |
4 April 2009 | Appointment terminated secretary david kemplay (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from selwyn chambers sampson house the street woolpit bury st edmunds suffolk IP30 9QN (1 page) |
4 April 2009 | Appointment terminated director dorothy bayer (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2007 | Return made up to 11/05/07; no change of members (8 pages) |
12 June 2007 | Return made up to 11/05/07; no change of members (8 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members
|
22 May 2006 | Return made up to 11/05/06; full list of members
|
23 March 2006 | Registered office changed on 23/03/06 from: 14 saint peters street ipswich suffolk IP1 1XB (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 14 saint peters street ipswich suffolk IP1 1XB (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 June 2005 | Ad 18/05/05--------- £ si 100@1=100 (1 page) |
15 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
15 June 2005 | Ad 18/05/05--------- £ si 100@1=100 (1 page) |
15 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (16 pages) |
18 May 2004 | Incorporation (16 pages) |