Yaxley
Cambridgeshire
PE7 3AB
Secretary Name | Warren Elsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 Shackleton Way Yaxley Cambridgeshire PE7 3AB |
Director Name | Paul Naylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 54 Avenue Road St Neots Cambridgeshire PE19 1LH |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paul Anthony Edward Naylor 50.00% Ordinary B |
---|---|
1 at £1 | Warren Joseph Elsom 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,339 |
Cash | £2,244 |
Current Liabilities | £18,264 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
4 September 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
10 January 2018 | Notification of Warren Joseph Elsom as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
7 November 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 (1 page) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
13 November 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Termination of appointment of Paul Naylor as a director (1 page) |
17 August 2011 | Termination of appointment of Paul Naylor as a director (1 page) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 July 2010 | Secretary's details changed for Warren Elsom on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Warren Elsom on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Warren Elsom on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Warren Elsom on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Warren Elsom on 8 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Warren Elsom on 8 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Warren Elsom on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Warren Elsom on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Warren Elsom on 8 July 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Paul Naylor on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Naylor on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Paul Naylor on 4 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 January 2009 | Director and secretary's change of particulars / warren elson / 06/01/2009 (1 page) |
6 January 2009 | Director and secretary's change of particulars / warren elson / 06/01/2009 (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 1 church walk, high street st neots cambs PE19 1JA (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 1 church walk, high street st neots cambs PE19 1JA (1 page) |
14 September 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
14 September 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (15 pages) |
15 December 2005 | Incorporation (15 pages) |