Rue Cohu Castel
Guernsey
Channel Islands
GY5 7SZ
Director Name | Mr Paul Brian Shadbolt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(same day as company formation) |
Role | Veneered Panel Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ambleside Epping Essex CM16 4PT |
Director Name | Mr Simon Russell James Shadbolt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(same day as company formation) |
Role | Veneered Panel Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hall Barns Copped Hall Epping Essex CM16 5HH |
Secretary Name | Mr Thornton Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Northfields Grays Essex RM17 5TN |
Director Name | Mr Andrew Keith Lowin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | The Gables 24 Delta Road Chobham Surrey GU24 8PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.shadboltpacific.co.uk/ |
---|---|
Telephone | 01376 322850 |
Telephone region | Braintree |
Registered Address | 7 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
10k at £1 | F R Shadbolt & Sons LTD 50.00% Ordinary |
---|---|
5k at £1 | Andrew Keith Lowin 25.00% Ordinary |
5k at £1 | Simon John Kerins 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £807,756 |
Gross Profit | £276,927 |
Net Worth | £50,281 |
Cash | £13,354 |
Current Liabilities | £461,804 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 September 2008 | Delivered on: 14 October 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Andrew Keith Lowin as a director on 8 June 2020 (1 page) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
25 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
9 February 2016 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 January 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
11 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL on 11 March 2011 (2 pages) |
25 November 2010 | Director's details changed for Simon John Kerins on 25 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Simon John Kerins on 25 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Simon John Kerins on 4 September 2010 (2 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Simon John Kerins on 4 September 2010 (2 pages) |
24 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Andrew Keith Lowin on 4 September 2010 (2 pages) |
24 November 2010 | Director's details changed for Andrew Keith Lowin on 4 September 2010 (2 pages) |
24 November 2010 | Director's details changed for Andrew Keith Lowin on 4 September 2010 (2 pages) |
24 November 2010 | Director's details changed for Simon John Kerins on 4 September 2010 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
19 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
29 April 2008 | Director's change of particulars / andrew lowin / 28/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / andrew lowin / 28/04/2008 (1 page) |
30 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
21 November 2006 | Ad 26/10/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
21 November 2006 | Ad 26/10/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
4 September 2006 | Incorporation (19 pages) |
4 September 2006 | Incorporation (19 pages) |