Chiswell Green
St Albans
Hertfordshire
AL2 3DB
Director Name | Mrs Kathleen Fryer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 December 2015) |
Role | Manager |
Correspondence Address | 359 Watford Road Chiswell Green St Albans Hertfordshire AL2 3DB |
Secretary Name | Mr Gary Fryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 359 Watford Road Chiswell Green St Albans Hertfordshire AL2 3DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Saffron Walden 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 |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Gary Fryer 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Fryer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £79 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page) |
28 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Mrs Kathleen Fryer on 22 March 2012 (2 pages) |
18 May 2012 | Director's details changed for Kathy Fryer on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Kathy Fryer on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mrs Kathleen Fryer on 22 March 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Return made up to 23/03/08; full list of members (4 pages) |
30 January 2009 | Return made up to 23/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Return made up to 23/03/07; full list of members (7 pages) |
19 September 2007 | Return made up to 23/03/07; full list of members (7 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (12 pages) |
23 March 2006 | Incorporation (12 pages) |