Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director Name | Martin John Byford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallards 3 Blackthorn Way Leavenheath Colchester Essex CO6 4UR |
Director Name | Miss Paula Anne Byford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | James Hodson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oakhall Park Crigglestone Wakefield West Yorkshire WF4 3HG |
Director Name | Alfred Derek Travers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lilleshall Naunton Village, Upton Upon Severn Worcester Worcestershire WR8 0PY |
Secretary Name | James Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oakhall Park Crigglestone Wakefield West Yorkshire WF4 3HG |
Director Name | Mr Kevin Hill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilybank Bromley Road Bingley West Yorkshire BD16 4DA |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
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 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
7 December 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
17 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
28 September 2009 | Director appointed paula anne byford (2 pages) |
28 September 2009 | Director appointed paula anne byford (2 pages) |
24 September 2009 | Director appointed martin john byford (2 pages) |
24 September 2009 | Director appointed david frank barrett (2 pages) |
24 September 2009 | Director appointed martin john byford (2 pages) |
24 September 2009 | Director appointed david frank barrett (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o john fredericks plastics LTD lindley moor road huddersfield HD3 3RW (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from c/o john fredericks plastics LTD lindley moor road huddersfield HD3 3RW (1 page) |
22 September 2009 | Secretary appointed karen margaret byford (2 pages) |
22 September 2009 | Director appointed raymond walter byford (2 pages) |
22 September 2009 | Secretary appointed karen margaret byford (2 pages) |
22 September 2009 | Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page) |
22 September 2009 | Appointment terminate, director and secretary james hodson logged form (1 page) |
22 September 2009 | Director appointed raymond walter byford (2 pages) |
21 September 2009 | Appointment Terminated Director kevin hill (1 page) |
21 September 2009 | Section 519 (2 pages) |
21 September 2009 | Section 519 (2 pages) |
21 September 2009 | Appointment Terminated Director david fletcher (1 page) |
21 September 2009 | Appointment terminated director kevin hill (1 page) |
21 September 2009 | Appointment terminated director david fletcher (1 page) |
15 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 Alignment with Parent or Subsidiary (1 page) |
15 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 alignment with parent or subsidiary (1 page) |
3 September 2009 | Auditor's resignation (2 pages) |
3 September 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 October 2008 (9 pages) |
20 March 2009 | Full accounts made up to 31 October 2008 (9 pages) |
13 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (9 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (9 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (9 pages) |
1 April 2007 | Full accounts made up to 31 October 2006 (9 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
27 May 2005 | Incorporation (14 pages) |
27 May 2005 | Incorporation (14 pages) |