Sible Hedingham
Halstead
Essex
CO9 3PZ
Secretary Name | Jeremy Richard James Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Castle Meadow Sible Hedingham Halstead Essex CO9 3PZ |
Director Name | Mr Martin John King |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffork CO10 2SP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jeremy Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,890 |
Cash | £1,348 |
Current Liabilities | £209,092 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (18 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (18 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (18 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (18 pages) |
30 October 2012 | Insolvency:re sec of state release of liq (1 page) |
30 October 2012 | Insolvency:re sec of state release of liq (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:re replacement of liq (24 pages) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:re replacement of liq (24 pages) |
10 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 February 2012 | Statement of affairs with form 4.19 (8 pages) |
20 February 2012 | Registered office address changed from 61 Station Road Sudbury Suffork CO10 2SP on 20 February 2012 (2 pages) |
20 February 2012 | Appointment of a voluntary liquidator (2 pages) |
20 February 2012 | Statement of affairs with form 4.19 (8 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Registered office address changed from 61 Station Road Sudbury Suffork CO10 2SP on 20 February 2012 (2 pages) |
20 February 2012 | Appointment of a voluntary liquidator (2 pages) |
20 February 2012 | Resolutions
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Secretary's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages) |
5 April 2011 | Director's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages) |
5 April 2011 | Director's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages) |
5 April 2011 | Termination of appointment of Martin King as a director (1 page) |
5 April 2011 | Termination of appointment of Martin King as a director (1 page) |
5 April 2011 | Secretary's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Jeremy Richard James Thompson on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Martin John King on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Martin John King on 23 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Jeremy Richard James Thompson on 23 March 2010 (1 page) |
15 April 2010 | Secretary's details changed for Jeremy Richard James Thompson on 23 March 2010 (1 page) |
15 April 2010 | Director's details changed for Jeremy Richard James Thompson on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
21 April 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
23 March 2005 | Incorporation (9 pages) |
23 March 2005 | Incorporation (9 pages) |