Market Weston
Diss
Norfolk
IP22 2NZ
Secretary Name | Daniel Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Westfield Road Manea March Cambridgeshire PE15 0LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | barleycorndesigns.co.uk |
---|
Registered Address | 9 Great Chesterford Court London Road 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 100 other UK companies use this postal address |
1 at £1 | Mary Jane Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,557 |
Cash | £496 |
Current Liabilities | £47,710 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 November 2014 | Director's details changed for Mary Jane Cole on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mary Jane Cole on 25 November 2014 (2 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed sterling industrial LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Company name changed sterling industrial LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Change of name notice (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Termination of appointment of Daniel Bloom as a secretary (1 page) |
16 December 2009 | Director's details changed for Mary Jane Cole on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mary Jane Cole on 16 December 2009 (2 pages) |
16 December 2009 | Termination of appointment of Daniel Bloom as a secretary (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
2 July 2008 | Secretary's change of particulars / daniel bloom / 18/06/2008 (1 page) |
2 July 2008 | Secretary's change of particulars / daniel bloom / 18/06/2008 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
7 July 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
19 June 2006 | Incorporation (16 pages) |
19 June 2006 | Incorporation (16 pages) |