Stocking Pelham
Buntingford
Hertfordshire
SG9 0JD
Secretary Name | John William Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Ginns Road Stocking Pelham Buntingford Hertfordshire SG9 0JD |
Director Name | Paul Frederick Gibson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Walnut Drive Wendover Buckinghamshire HP22 6RT |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | John William Carter 50.00% Ordinary |
---|---|
2 at £1 | Paul Gibson 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 October 2017 | Termination of appointment of Paul Frederick Gibson as a director on 3 October 2017 (1 page) |
---|---|
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
5 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Registered office address changed from 46-54 High Street Ingatestone Essex Cm4 (Dw on 24 June 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 July 2008 | Director and secretary's change of particulars / john carter / 02/02/2008 (1 page) |
22 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
23 July 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
4 July 2007 | Incorporation (30 pages) |