84 Lindsey Way
Stowmarket
Suffolk
IP14 2PD
Secretary Name | Mr John William Farrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 December 2019) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | Bridge House 84 Lindsey Way Stowmarket Suffolk IP14 2PD |
Secretary Name | Helen Patricia Farrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | Bridge House 84 Lindsay Way Stowmarket Suffolk IP14 2PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(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 | 05 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | John William Farrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,168 |
Cash | £74,460 |
Current Liabilities | £29,394 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for John William Farrow on 3 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for John William Farrow on 3 February 2010 (2 pages) |
4 March 2010 | Director's details changed for John William Farrow on 3 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Incorporation (9 pages) |
5 February 2007 | Incorporation (9 pages) |