Fulbourn
Cambridge
CB1 5DP
Director Name | Mrs Jennifer Hobson-Frohock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gardyn Croft Taverham Norwich Norfolk NR8 6UZ |
Secretary Name | Mrs Jennifer Hobson-Frohock |
---|---|
Status | Closed |
Appointed | 01 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 25 Gardyn Croft Taverham Norwich Norfolk NR8 6UZ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Karen Jayne Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 8 Bird Farm Road Fulbourn Cambridge Cambridgeshire CB21 5DP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | HSA Bookkeeping Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 November 2008) |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | HSA Bookkeeping Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2011) |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
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 |
2 at £1 | Trevor John Hobson-frohock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392 |
Current Liabilities | £52,184 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 October 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
16 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 February 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Appointment of Mrs Jennifer Hobson-Frohock as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Hsa Bookkeeping Ltd as a secretary (1 page) |
22 June 2011 | Termination of appointment of Hsa Bookkeeping Ltd as a secretary (1 page) |
22 June 2011 | Appointment of Mrs Jennifer Hobson-Frohock as a secretary (2 pages) |
22 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Appointment of Mrs Jennifer Hobson-Frohock as a director (2 pages) |
22 June 2011 | Appointment of Mrs Jennifer Hobson-Frohock as a director (2 pages) |
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed kingfisher construction (cambridge) LTD\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed kingfisher construction (cambridge) LTD\certificate issued on 20/06/11
|
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
24 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 April 2009 | Appointment terminated secretary karen bain (1 page) |
5 April 2009 | Secretary appointed hsa bookkeeping LTD (1 page) |
5 April 2009 | Appointment terminated secretary karen bain (1 page) |
5 April 2009 | Secretary appointed hsa bookkeeping LTD (1 page) |
26 November 2008 | Appointment terminated secretary hsa bookkeeping LTD (1 page) |
26 November 2008 | Secretary appointed karen jayne bain (1 page) |
26 November 2008 | Secretary appointed karen jayne bain (1 page) |
26 November 2008 | Appointment terminated secretary hsa bookkeeping LTD (1 page) |
1 November 2008 | Director appointed trevor john hobson-frohock (2 pages) |
1 November 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
1 November 2008 | Secretary appointed hsa bookkeeping LTD (2 pages) |
1 November 2008 | Secretary appointed hsa bookkeeping LTD (2 pages) |
1 November 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
1 November 2008 | Director appointed trevor john hobson-frohock (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
26 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
26 September 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
26 September 2008 | Appointment terminated director peter valaitis (1 page) |
26 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
26 September 2008 | Appointment terminated director peter valaitis (1 page) |
26 September 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 September 2008 | Director appointed mr peter valaitis (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 April 2006 | Incorporation (13 pages) |
24 April 2006 | Incorporation (13 pages) |