Haverhill
Suffolk
CB9 9QL
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Steel Erector |
Country of Residence | England |
Correspondence Address | 1 Lavender Field Haverhill Suffolk CB9 9QD |
Secretary Name | Joanne Sarah Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lavender Field Haverhill Suffolk CB9 9QD |
Director Name | Mrs Joanne Sarah Hunt |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Lavender Field Haverhill Suffolk CB9 9QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £486 |
Cash | £100 |
Current Liabilities | £221,751 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (25 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (25 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (21 pages) |
28 June 2016 | Liquidators statement of receipts and payments to 21 April 2016 (21 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (21 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (20 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (20 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 21 April 2015 (20 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 21 April 2014 (18 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (18 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (18 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Registered office address changed from 1 Lavender Field Haverhill Suffolk CB9 9QD on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 1 Lavender Field Haverhill Suffolk CB9 9QD on 17 April 2013 (2 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Termination of appointment of Joanne Hunt as a director (1 page) |
18 April 2012 | Termination of appointment of Joanne Hunt as a director (1 page) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP on 14 October 2010 (2 pages) |
11 October 2010 | Appointment of Joanne Sarah Hunt as a director (3 pages) |
11 October 2010 | Appointment of Joanne Sarah Hunt as a director (3 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mark Steven George on 24 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael James Hunt on 24 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael James Hunt on 24 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mark Steven George on 24 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from normans corner 41 church lane, fulbourn cambridge cambridgeshire CB1 5EP (1 page) |
26 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from normans corner 41 church lane, fulbourn cambridge cambridgeshire CB1 5EP (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
28 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
28 July 2008 | Return made up to 24/01/08; full list of members (4 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |