Saffron Walden
Essex
CB10 2EE
Director Name | Graham Alistair Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Wicken Road Clavering Saffron Walden Essex CB11 4QT |
Secretary Name | Graham Alistair Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Wicken Road Clavering Saffron Walden Essex CB11 4QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hsa & Co Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Year | 2014 |
---|---|
Net Worth | -£90,439 |
Cash | £98 |
Current Liabilities | £48,932 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / deborah frostick / 08/07/2008 (1 page) |
13 August 2008 | Director's Change of Particulars / deborah frostick / 08/07/2008 / Surname was: frostick, now: hayward; HouseName/Number was: , now: 1; Street was: 1 morris harp, now: morris harp (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
28 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: quayside house king edward quay colchester essex CO2 8JB (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: quayside house king edward quay colchester essex CO2 8JB (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
24 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
12 June 2006 | Ad 24/08/05-24/08/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2006 | Ad 24/08/05-24/08/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 66 lynwood grove orpington kent BR6 0BH (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 66 lynwood grove orpington kent BR6 0BH (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
24 August 2005 | Incorporation (16 pages) |
24 August 2005 | Incorporation (16 pages) |