Great Cornard
Sudbury
Suffolk
CO10 0YU
Secretary Name | Mr William Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 4 months (closed 06 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 Davidson Close Great Cornard Sudbury Suffolk CO10 0YU |
Director Name | Mrs Anne Elizabeth Howes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2017) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 297a Perry Street Billericay Essex CM12 0RB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.aba-training.com |
---|
Registered Address | South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
1 at £50 | Anne Elizabeth Howes 50.00% Ordinary |
---|---|
1 at £50 | William Shirley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,037 |
Cash | £41 |
Current Liabilities | £72,964 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 September 2009 | Delivered on: 12 September 2009 Persons entitled: Computerland UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £6,596.16. Outstanding |
---|
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
---|---|
28 March 2017 | Termination of appointment of Anne Elizabeth Howes as a director on 28 March 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Mr William Shirley on 18 May 2011 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for William Shirley on 17 May 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
19 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: south suffolk business centre alxendra road sudbury suffolk CO10 2ZX (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (9 pages) |