Hall Road
Outwell
Norfolk
PE14 8PE
Secretary Name | Jon Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 11 March 2014) |
Role | Builders |
Correspondence Address | Owl Barn Hall Road Outwell Cambridgeshire PE14 8PE |
Director Name | Vincent Byrne |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Developer |
Correspondence Address | 1 Bramley Close West Lynn Norfolk PE34 3JU |
Secretary Name | Vincent Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Developer |
Correspondence Address | 1 Bramley Close West Lynn Norfolk PE34 3JU |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Date of Birth | December 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House, Mitton Street Stourporton Severn Worcestershire DY13 9AQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Suite 14 Old Anglo House Mitton Street Stourport Worcestershire DY13 9AQ |
Registered Address | Market House 10 Market Walk Saffron Waldon Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Jon Holden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £937,596 |
Gross Profit | -£271,594 |
Net Worth | -£502,237 |
Cash | £5,095 |
Current Liabilities | £2,318,707 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
24 March 2009 | Appointment Terminated Director and Secretary vincent byrne (1 page) |
24 March 2009 | Appointment terminated director and secretary vincent byrne (1 page) |
23 March 2009 | Secretary appointed jon holden (2 pages) |
23 March 2009 | Secretary appointed jon holden (2 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
12 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
11 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
11 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
13 February 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Particulars of mortgage/charge (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 63 norfolk street kings lynn norfolk PE30 1AG (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 63 norfolk street kings lynn norfolk PE30 1AG (1 page) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (9 pages) |
18 April 2005 | Incorporation (9 pages) |