Newport
Saffron Walden
Essex
CB11 3UD
Director Name | Mr Peter David Stringer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Director Name | Mrs Brenda Mary Stringer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Whiteditch Lane Newport Essex CB11 3UD |
Director Name | Christopher Ian Stringer |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Building Fabrication |
Correspondence Address | 7b Radwinter Road Saffron Walden Essex CB11 3HU |
Director Name | Mr Peter David Stringer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Building Fabrication |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Secretary Name | Mr Peter David Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Building Fabrication |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Director Name | Sonia Laura Hampton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 West Road Saffron Walden Essex CB11 3DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Peter David Stringer 50.00% Ordinary |
---|---|
25 at £1 | Brenda Mary Stringer 25.00% Ordinary |
25 at £1 | Christopher Ian Stringer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,788 |
Current Liabilities | £1,788 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Termination of appointment of Sonia Hampton as a director (1 page) |
1 May 2012 | Appointment of Mr Peter David Stringer as a director (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Sonia Laura Hampton on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Sonia Laura Hampton on 2 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Director's change of particulars / sonia hampton / 01/03/2008 (1 page) |
19 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page) |
12 November 2008 | Appointment terminated director christopher stringer (1 page) |
12 November 2008 | Appointment terminated director brenda stringer (1 page) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Appointment terminated secretary peter stringer (1 page) |
12 November 2008 | Appointment terminated director peter stringer (1 page) |
12 November 2008 | Secretary appointed brenda stringer (2 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / brenda stringer / 02/06/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / peter stringer / 02/06/2008 (2 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (9 pages) |
26 June 2006 | Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
2 June 2006 | Incorporation (16 pages) |