Gorran Haven
St. Austell
Cornwall
PL26 6JR
Director Name | Mr Richard Bryan Lambirth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 March 2005(1 day after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilldale Lamledra Hill Gorran Haven St. Austell Cornwall PL26 6JR |
Secretary Name | Mrs Emma Teresa Lambirth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 day after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 12 Lamledra Hill Gorran Haven St. Austell Cornwall PL26 6JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(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 | 23 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Pinewood, 61 Halstead Road Gosfield Essex CO9 1PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Gosfield |
Ward | Gosfield & Greenstead Green |
Built Up Area | Gosfield |
51 at £1 | Richard Bryan Lambirth 51.00% Ordinary |
---|---|
49 at £1 | Emma Theresa Lambirth 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,268 |
Cash | £6 |
Current Liabilities | £24,026 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 April 2005 | Delivered on: 21 April 2005 Persons entitled: Hsbc 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 |
---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 November 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Emma Teresa Stewart on 17 September 2011 (2 pages) |
4 April 2012 | Secretary's details changed for Emma Teresa Stewart on 17 September 2011 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Richard Bryan Lambirth on 23 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Emma Teresa Stewart on 23 December 2009 (1 page) |
24 December 2009 | Director's details changed for Emma Teresa Stewart on 23 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
23 March 2005 | Incorporation (9 pages) |