Cherryhinton
Cambridge
Cambridgeshire
CB1 9HS
Director Name | Peter Jeffrey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 September 2014) |
Role | Manager |
Correspondence Address | 40 The Green Road Sawston Cambridgeshire CB22 3LP |
Director Name | Mr Peter John Harding |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Bush Close Comberton Cambridge CB3 7EG |
Director Name | Mr Neil McGann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Mill End Close Cherryhinton Cambridge Cambridgeshire CB1 9HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 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 | 27 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lewis House, Great Chesterford Court, Great Chesterford 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 | 8 other UK companies use this postal address |
20 at £1 | Peter Jeffrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £3,712 |
Current Liabilities | £6,007 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 November 2011 | Company name changed setworx LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Change of name notice (2 pages) |
10 November 2011 | Company name changed setworx LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Change of name notice (2 pages) |
2 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 December 2009 | Termination of appointment of Neil Mcgann as a director (1 page) |
3 December 2009 | Termination of appointment of Peter Harding as a director (1 page) |
3 December 2009 | Termination of appointment of Peter Harding as a director (1 page) |
3 December 2009 | Termination of appointment of Neil Mcgann as a director (1 page) |
15 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 November 2008 | Director's change of particulars / peter jeffrey / 10/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / peter jeffrey / 10/10/2008 (1 page) |
3 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
3 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 September 2007 | Return made up to 27/07/07; full list of members
|
28 September 2007 | Return made up to 27/07/07; full list of members
|
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Ad 01/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Ad 01/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
20 August 2007 | Company name changed orb hair LTD\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed orb hair LTD\certificate issued on 20/08/07 (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (9 pages) |
27 July 2006 | Incorporation (9 pages) |