Bury St. Edmunds
Suffolk
IP33 3SE
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
2 at 1 | Paul Warner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£169,053 |
Cash | £2,553 |
Current Liabilities | £231,297 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 March 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (10 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (10 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (10 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (10 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 9 January 2013 (13 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 9 January 2013 (13 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (13 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (13 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
21 February 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (10 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 9 January 2012 (10 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 9 January 2012 (10 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 9 January 2012 (10 pages) |
20 January 2011 | Statement of affairs with form 4.19 (7 pages) |
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of affairs with form 4.19 (7 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
6 January 2011 | Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Howells Farm Offices, Maypole Road, Nr Maldon Essex CM9 4SY on 6 January 2011 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Director's details changed for Mr Paul Robert Warner on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Director's details changed for Mr Paul Robert Warner on 17 November 2009 (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
30 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
5 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2004 | Particulars of mortgage/charge (4 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 October 2004 | Incorporation (13 pages) |
15 October 2004 | Incorporation (13 pages) |