Bishops Stortford
Herts
CM23 4DG
Director Name | Janette Margaret Cliff |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 73 Larksway Bishop's Stortford Hertfordshire CM23 4DG |
Secretary Name | Janette Margaret Cliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Larksway Bishop's Stortford Hertfordshire CM23 4DG |
Registered Address | Thorley Cottage Shatters Road Layer Breton Colchester Essex CO2 0PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Layer Breton |
Ward | Marks Tey and Layer |
Built Up Area | Birch Green |
1 at £1 | Janette Cliff 50.00% Ordinary |
---|---|
1 at £1 | Jim Cliff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
9 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
20 November 2015 | Registered office address changed from 73 Larksway Bishops Stortford Hertfordshire CM23 4DG to Thorley Cottage Shatters Road Layer Breton Colchester Essex CO2 0PY on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 73 Larksway Bishops Stortford Hertfordshire CM23 4DG to Thorley Cottage Shatters Road Layer Breton Colchester Essex CO2 0PY on 20 November 2015 (1 page) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Director's details changed for Janette Margaret Cliff on 28 July 2012 (2 pages) |
28 July 2012 | Director's details changed for Janette Margaret Cliff on 28 July 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for James Neil Cliff on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Janette Margaret Cliff on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Janette Margaret Cliff on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for James Neil Cliff on 29 July 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 July 2006 (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 July 2006 (2 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 24 bassingburn walk welwyn garden city hertfordshire AL7 3QQ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 24 bassingburn walk welwyn garden city hertfordshire AL7 3QQ (1 page) |
31 August 2005 | Ad 12/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
31 August 2005 | Ad 12/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
29 July 2005 | Incorporation (15 pages) |
29 July 2005 | Incorporation (15 pages) |