Acton
Sudbury
Suffolk
CO10 0AQ
Director Name | Mr Peter James Chapman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 September 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ |
Secretary Name | Mr Peter James Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stour Valley Business Centre Brundon Lane Unit 3 Sudbury Suffolk CO10 7GB |
Website | londonrailrecruitment.com |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Built Up Area | Acton |
50 at £1 | Jean Chapman 50.00% Ordinary |
---|---|
50 at £1 | Peter Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,061 |
Cash | £84,108 |
Current Liabilities | £139,464 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2019 | Application to strike the company off the register (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 November 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 August 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
28 August 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Unit 3 Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Unit 3 Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ (1 page) |
25 July 2014 | Registered office address changed from Stour Valley Business Centre Brundon Lane Unit 3 Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Stour Valley Business Centre Brundon Lane Unit 3 Sudbury Suffolk CO10 7GB United Kingdom to Thurston Lodge Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ on 25 July 2014 (1 page) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 August 2012 | Termination of appointment of Peter Chapman as a secretary (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Peter Chapman as a secretary (1 page) |
6 August 2012 | Termination of appointment of Peter Chapman as a secretary (1 page) |
6 August 2012 | Termination of appointment of Peter Chapman as a secretary (1 page) |
1 November 2011 | Secretary's details changed for Mr Peter James Chapman on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom (1 page) |
1 November 2011 | Director's details changed for Mrs Jean Patricia Chapman on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mrs Jean Patricia Chapman on 1 November 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Mr Peter James Chapman on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mrs Jean Patricia Chapman on 1 November 2011 (2 pages) |
1 November 2011 | Register inspection address has been changed from C/O Peter Chapman Stour Valley Business Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom (1 page) |
1 November 2011 | Secretary's details changed for Mr Peter James Chapman on 1 November 2011 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 June 2011 | Appointment of Mr Peter James Chapman as a director (2 pages) |
13 June 2011 | Appointment of Mr Peter James Chapman as a director (2 pages) |
7 February 2011 | Registered office address changed from Far'dach of Argyll, Clayhall Lane, Acton Sudbury Suffolk CO10 0AQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Far'dach of Argyll, Clayhall Lane, Acton Sudbury Suffolk CO10 0AQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Far'dach of Argyll, Clayhall Lane, Acton Sudbury Suffolk CO10 0AQ on 7 February 2011 (1 page) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Register inspection address has been changed (1 page) |
31 October 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Jean Patricia Chapman on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jean Patricia Chapman on 19 November 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
30 January 2008 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
30 January 2008 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
28 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
26 October 2005 | Incorporation (13 pages) |
26 October 2005 | Incorporation (13 pages) |