Thorndon
Eye
Suffolk
IP23 7LU
Director Name | Carole Elizabeth Hollingdale |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 May 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Briarbank Hall Road Thorndon Eye Suffolk IP23 7LU |
Secretary Name | Carole Elizabeth Hollingdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarbank Hall Road Thorndon Eye Suffolk IP23 7LU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Graham Victor Hollingdale 80.00% Ordinary |
---|---|
2 at £1 | Carole Elizabeth Hollingdale 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245 |
Cash | £14,225 |
Current Liabilities | £21,194 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 June 2013 | Termination of appointment of Carole Hollingdale as a secretary (1 page) |
21 June 2013 | Termination of appointment of Carole Hollingdale as a secretary (1 page) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Director's details changed for Carole Elizabeth Hollingdale on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Graham Victor Hollingdale on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Carole Elizabeth Hollingdale on 2 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Graham Victor Hollingdale on 2 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Graham Victor Hollingdale on 2 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Carole Elizabeth Hollingdale on 2 June 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Company name changed newcomb LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed newcomb LIMITED\certificate issued on 01/08/06 (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Ad 29/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 July 2006 | Ad 29/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
2 June 2006 | Incorporation (9 pages) |
2 June 2006 | Incorporation (9 pages) |