Ipswich
Suffolk
IP4 2HF
Director Name | Miss Amy Suzanne Goldsmith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Computer Hardware |
Country of Residence | England |
Correspondence Address | 15 Snoreham Gardens Latchingdon Chelmsford Essex CM3 6UN |
Secretary Name | Miss Amy Suzanne Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Snoreham Gardens Latchingdon Chelmsford Essex CM3 6UN |
Director Name | Stephen Daines |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Riverside Industrial Park Rapier Street Ipswich Suffolk IP2 8JX |
Website | www.scrumpymacs.co.uk |
---|---|
Telephone | 01473 378203 |
Telephone region | Ipswich |
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
15 at £1 | Miss Amy Suzanne Goldsmith 8.29% Ordinary A |
---|---|
15 at £1 | Miss Amy Suzanne Goldsmith 8.29% Ordinary C |
75 at £1 | Philip David Goldsmith 41.44% Ordinary A |
75 at £1 | Philip David Goldsmith 41.44% Ordinary B |
1 at £1 | Emma Goldsmith 0.55% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £73,411 |
Cash | £66,742 |
Current Liabilities | £363,806 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 November 2015 | Notice of move from Administration to Dissolution on 26 October 2015 (17 pages) |
5 November 2015 | Notice of move from Administration to Dissolution on 26 October 2015 (17 pages) |
5 November 2015 | Administrator's progress report to 26 October 2015 (22 pages) |
5 November 2015 | Administrator's progress report to 26 October 2015 (22 pages) |
10 June 2015 | Administrator's progress report to 6 May 2015 (13 pages) |
10 June 2015 | Administrator's progress report to 6 May 2015 (13 pages) |
10 June 2015 | Administrator's progress report to 6 May 2015 (13 pages) |
30 January 2015 | Result of meeting of creditors (21 pages) |
30 January 2015 | Result of meeting of creditors (21 pages) |
30 December 2014 | Statement of administrator's proposal (20 pages) |
30 December 2014 | Statement of administrator's proposal (20 pages) |
21 November 2014 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2014 (2 pages) |
20 November 2014 | Appointment of an administrator (1 page) |
20 November 2014 | Appointment of an administrator (1 page) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 January 2014 | Termination of appointment of Amy Goldsmith as a director (1 page) |
17 January 2014 | Registered office address changed from Unit 7 Farthing Road East Ipswich Suffolk IP1 5AP England on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Amy Goldsmith as a secretary (1 page) |
17 January 2014 | Termination of appointment of Amy Goldsmith as a director (1 page) |
17 January 2014 | Registered office address changed from Unit 7 Farthing Road East Ipswich Suffolk IP1 5AP England on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Amy Goldsmith as a secretary (1 page) |
8 January 2014 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
16 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 March 2013 | Registered office address changed from 2a Riverside Industrial Park Rapier Street Ipswich Suffolk IP2 8JX Great Britain on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 2a Riverside Industrial Park Rapier Street Ipswich Suffolk IP2 8JX Great Britain on 15 March 2013 (1 page) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Purchase of own shares. (3 pages) |
2 September 2011 | Termination of appointment of Stephen Daines as a director (2 pages) |
2 September 2011 | Termination of appointment of Stephen Daines as a director (2 pages) |
2 September 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 31 August 2010
|
20 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (16 pages) |
20 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Appointment of Stephen Daines as a director (3 pages) |
10 November 2009 | Appointment of Stephen Daines as a director (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from unit 2 the old boatyard cullingham road ipswich suffolk IP1 2EG (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from unit 2 the old boatyard cullingham road ipswich suffolk IP1 2EG (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 April 2009 | Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 January 2009 | Director appointed miss amy suzanne goldsmith (1 page) |
15 January 2009 | Director appointed miss amy suzanne goldsmith (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 65 tuddenham avenue ipswich suffolk IP4 2HF (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 65 tuddenham avenue ipswich suffolk IP4 2HF (1 page) |
3 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
18 August 2006 | Incorporation (14 pages) |
18 August 2006 | Incorporation (14 pages) |