Wethersfield
Essex
CM7 4EG
Director Name | Agnes Antoniette Burns |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 103 Ballingdon Street Sudbury Suffolk CO10 2BP |
Director Name | Patrick King Burns |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2013) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | Graham Copeland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2008) |
Role | Hotel Manager |
Correspondence Address | The Olde Bull Hotel Cross Street Sudbury Suffolk CO10 2BL |
Director Name | Agnes Antoniette Burns |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | Valerie Margeret Burns |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Mr Patrick King Burns 50.00% Ordinary |
---|---|
25 at £1 | Mrs Agnes Antoniette Burns 25.00% Ordinary |
25 at £1 | Mrs Valerie Margeret Burns 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£233,173 |
Cash | £130 |
Current Liabilities | £352,928 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Termination of appointment of Agnes Antoniette Burns as a director on 31 July 2013 (1 page) |
31 August 2013 | Termination of appointment of Agnes Antoniette Burns as a director on 31 July 2013 (1 page) |
31 August 2013 | Termination of appointment of Patrick King Burns as a director on 31 July 2013 (1 page) |
31 August 2013 | Termination of appointment of Patrick King Burns as a director on 31 July 2013 (1 page) |
8 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
23 November 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2011 | Termination of appointment of Valerie Margeret Burns as a director on 23 November 2011 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2011 | Termination of appointment of Valerie Margeret Burns as a director on 23 November 2011 (1 page) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 April 2010 | Director's details changed for Valerie Margeret Burns on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Agnes Antoniette Burns on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Patrick King Burns on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Valerie Margeret Burns on 1 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Agnes Antoniette Burns on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Patrick King Burns on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Patrick King Burns on 1 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Agnes Antoniette Burns on 1 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Valerie Margeret Burns on 1 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 16 March 2010 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from, 61 station road, sudbury, suffolk, CO10 2SP (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from, 61 station road, sudbury, suffolk, CO10 2SP (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Return made up to 28/04/08; full list of members
|
21 May 2008 | Appointment terminate, director graham copeland logged form (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Appointment terminate, director graham copeland logged form (1 page) |
21 May 2008 | Return made up to 28/04/08; full list of members
|
26 June 2007 | Return made up to 28/04/07; full list of members (8 pages) |
26 June 2007 | Return made up to 28/04/07; full list of members (8 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Memorandum and Articles of Association (16 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Resolutions
|
8 February 2007 | Memorandum and Articles of Association (16 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Resolutions
|
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: the olde bull hotel, church street, sudbury, suffolk CO10 2BL (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: the olde bull hotel, church street, sudbury, suffolk CO10 2BL (1 page) |
1 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
3 August 2006 | Return made up to 28/04/06; full list of members
|
3 August 2006 | Return made up to 28/04/06; full list of members
|
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 May 2005 | Company name changed mainmenu LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed mainmenu LIMITED\certificate issued on 13/05/05 (2 pages) |
28 April 2005 | Incorporation (12 pages) |
28 April 2005 | Incorporation (12 pages) |