47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary Name | Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Secretary Name | Mrs Heather Philpot |
---|---|
Status | Resigned |
Appointed | 24 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Longthwaite House 47a Main Street, Westley Waterless Newmarket Suffolk CB8 0RQ |
Director Name | Mr Nicholas David Watson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairbourne The Close, Rose Valley Brentwood Essex CM14 4JA |
Secretary Name | Nicholas David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | Fairbourne The Close Rose Valley Brentwood Essex CM14 4JA |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
36 at £1 | Michael Gordon Philpot 87.80% Ordinary |
---|---|
5 at £1 | Nicholas David Watson 12.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,276 |
Current Liabilities | £13,646 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Termination of appointment of Nicholas Watson as a director (1 page) |
14 September 2009 | Appointment terminated secretary nicholas watson (1 page) |
30 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 January 2009 | Ad 01/01/09\gbp si 40@1=40\gbp ic 1/41\ (2 pages) |
13 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 January 2009 | Secretary appointed nicholas david watson (3 pages) |
8 January 2009 | Director's change of particulars / nick watson / 04/12/2008 (1 page) |
6 January 2009 | Appointment terminated secretary heather philpot (1 page) |
17 December 2008 | Director appointed nick watson (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 October 2008 | Secretary appointed mrs heather philpot (1 page) |
24 October 2008 | Appointment terminated secretary peter robinson (1 page) |
28 May 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 12 crossways, shenfield brentwood essex CM15 8QX (1 page) |
12 January 2007 | Incorporation (17 pages) |