Woodford Green
Essex
IG8 7QS
Secretary Name | Diane Caroline Jeacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 February 2015) |
Role | Insurance Consultant |
Correspondence Address | 9 Seaforth Gardens Woodford Green Essex IG8 7QS |
Director Name | Mrs Diane Caroline Jeacock |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 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 |
2 at £1 | Alan Jeacock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £3,743 |
Current Liabilities | £7,967 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Alan Jeacock as a person with significant control on 11 October 2016 (2 pages) |
24 October 2017 | Notification of Alan Jeacock as a person with significant control on 11 October 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 March 2015 | Termination of appointment of Diane Caroline Jeacock as a director on 19 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Diane Caroline Jeacock as a director on 19 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Diane Caroline Jeacock as a secretary on 19 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Diane Caroline Jeacock as a secretary on 19 February 2015 (1 page) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge St Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge St Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge St Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 4 November 2014 (1 page) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
12 August 2014 | Director's details changed for Mrs Diane Caroline Jeacock on 30 April 2013 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
12 August 2014 | Appointment of Mrs Diane Caroline Jeacock as a director on 30 April 2013 (2 pages) |
12 August 2014 | Appointment of Mrs Diane Caroline Jeacock as a director on 30 April 2013 (2 pages) |
12 August 2014 | Director's details changed for Mrs Diane Caroline Jeacock on 30 April 2013 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
Statement of capital on 2014-08-30
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
Statement of capital on 2014-08-30
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
29 October 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 68- 70 frogge st, ickleton, nr saffron walden, south cambs, CB10 1SH (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (9 pages) |
11 October 2004 | Incorporation (9 pages) |