Lower Farm Road Ringshall
Stowmarket
Suffolk
IP14 2JE
Secretary Name | Robert John Edward Everrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Albert Street Colchester Essex CO1 1RU |
Director Name | Deborah Mae Emeny |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage At Lost Orchards Lower Farm Road Ringshall Stowmarket Suffolk IP14 2JE |
Secretary Name | Deborah Mae Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage At Lost Orchards Lower Farm Road Ringshall Stowmarket Suffolk IP14 2JE |
Director Name | Mr James Patrick Andrew Everett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stannard Way Great Cornard Sudbury Suffolk CO10 0HJ |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Mr Charles Henry William Everrett 60.00% Ordinary |
---|---|
40 at £1 | James Patrick Andrew Everrett 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,365 |
Cash | £240 |
Current Liabilities | £14,956 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Termination of appointment of James Patrick Andrew Everett as a director on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of James Patrick Andrew Everett as a director on 19 January 2016 (1 page) |
19 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 March 2014 | Appointment of Mr James Patrick Andrew Everett as a director (2 pages) |
14 March 2014 | Termination of appointment of Deborah Emeny as a director (1 page) |
14 March 2014 | Termination of appointment of Deborah Emeny as a director (1 page) |
14 March 2014 | Appointment of Mr James Patrick Andrew Everett as a director (2 pages) |
11 February 2014 | Termination of appointment of Deborah Emeny as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Deborah Emeny as a secretary (2 pages) |
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 16 September 2012 (5 pages) |
25 September 2012 | Annual return made up to 16 September 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2010 | Director's details changed for Charles Henry William Everrett on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Charles Henry William Everrett on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Deborah Mae Emeny on 1 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from Wood & Disney Limited 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Deborah Mae Emeny on 1 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from Wood & Disney Limited 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Deborah Mae Emeny on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Charles Henry William Everrett on 1 September 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
6 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 October 2007 | Return made up to 16/09/07; full list of members (5 pages) |
9 October 2007 | Return made up to 16/09/07; full list of members (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
24 August 2006 | Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Ad 09/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
25 October 2005 | Ad 16/09/05-05/10/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2005 | Ad 16/09/05-05/10/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2005 | Incorporation (8 pages) |
16 September 2005 | Incorporation (8 pages) |