Saffron Walden
Essex
CB10 1EJ
Secretary Name | Mr Robert Christian Rodriguez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 June 2013) |
Role | Managing Director |
Correspondence Address | 45 Gold Street Saffron Walden Essex CB10 1EJ |
Director Name | Mrs Janette Suzanne Allen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Broad Road Braintree Essex CM7 9RU |
Director Name | Mr Roy David Willsher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftmor Lodge South Street Great Waltham Chelmsford Essex CM3 1DF |
Secretary Name | Mrs Janette Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Broad Road Braintree Essex CM7 9RU |
Director Name | Mark Charles Stewart |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 5 Gore Terrace Rayne Braintree Essex CM77 6RJ |
Director Name | Anthony Frederick Hankins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2010) |
Role | Taxi Driver |
Correspondence Address | 104 Chaucer Way Hitchin Hertfordshire SG4 0NX |
Registered Address | Chroma House Btc Building Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
500 at £1 | Robert Christian Rodriguez 50.00% Ordinary |
---|---|
250 at £1 | Mr David Berbank-green 25.00% Ordinary |
250 at £1 | Mr James Tilbrook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,698 |
Current Liabilities | £5,076 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Termination of appointment of Anthony Frederick Hankins as a director on 31 March 2010 (1 page) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Termination of appointment of Anthony Hankins as a director (1 page) |
20 March 2012 | Director's details changed for Robert Christian Rodriguez on 20 March 2012 (3 pages) |
20 March 2012 | Director's details changed for Robert Christian Rodriguez on 20 March 2012 (3 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 November 2011 | Secretary's details changed for Robert Christian Rodriguez on 25 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Robert Christian Rodriguez on 25 November 2011 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Robert Christian Rodriguez on 1 October 2009 (1 page) |
27 May 2010 | Secretary's details changed for Robert Christian Rodriguez on 1 October 2009 (1 page) |
27 May 2010 | Director's details changed for Robert Christian Rodriguez on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Robert Christian Rodriguez on 1 October 2009 (2 pages) |
27 May 2010 | Secretary's details changed for Robert Christian Rodriguez on 1 October 2009 (1 page) |
27 May 2010 | Director's details changed for Robert Christian Rodriguez on 1 October 2009 (2 pages) |
12 June 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 June 2009 | Director and Secretary's Change of Particulars / robert rodriguez / 12/06/2009 / (1 page) |
12 June 2009 | Director and Secretary's Change of Particulars / robert rodriguez / 12/06/2009 / HouseName/Number was: , now: 48; Street was: 91 high street, now: wheatsheaf way; Post Town was: balsham, now: linton; Post Code was: CB21 4EP, now: CB21 4XD; Country was: , now: united kingdom (1 page) |
12 June 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 June 2009 | Director and secretary's change of particulars / robert rodriguez / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / robert rodriguez / 12/06/2009 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 March 2008 | Director's Change of Particulars / anthony hankins / 16/04/2007 / HouseName/Number was: , now: 104; Street was: 2 meadow view, now: chaucer way; Area was: anso road, now: ; Post Town was: hempstead, now: hitchin; Region was: essex, now: hertfordshire; Post Code was: CB10 2PQ, now: SG4 0NX (1 page) |
20 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / anthony hankins / 16/04/2007 (1 page) |
20 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
18 May 2007 | Return made up to 07/02/07; full list of members (6 pages) |
18 May 2007 | Return made up to 07/02/07; full list of members (6 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: finance house, the square great notley braintree essex CM77 7ZZ (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: finance house, the square great notley braintree essex CM77 7ZZ (1 page) |
25 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
7 February 2006 | Incorporation (17 pages) |
7 February 2006 | Incorporation (17 pages) |