North Street, Steeple Bumpstead
Haverhill
Suffolk
CB9 7DP
Director Name | Mr David John Mullan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freezes Farm North Street Steeple Bumpstead Suffolk CB9 7DP |
Director Name | Mr Gareth Richard Mullan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House 40 Station Road Sudbury Suffolk CO10 2SS |
Director Name | Mr Toby Paul Frederick Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Vache Lane Chalfont St Giles Bucks HP8 4SB |
Secretary Name | Mr Gareth Richard Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead CO9 4AH |
Director Name | Mr David John Mullan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfield Sudbury Road Newton Sudbury Suffolk CO10 0QS |
Website | www.turnchapelfurniture.com |
---|---|
Email address | [email protected] |
Telephone | 01440 730758 |
Telephone region | Haverhill |
Registered Address | Baythorne Hall Baythorne End Halstead CO9 4AH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,341 |
Current Liabilities | £21,341 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Termination of appointment of Gareth Richard Mullan as a secretary on 23 January 2019 (1 page) |
18 February 2019 | Termination of appointment of David John Mullan as a director on 23 January 2019 (1 page) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 April 2017 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead CO9 4AH on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead CO9 4AH on 25 April 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Registered office address changed from Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS to Lake House Market Hill Royston Hertfordshire SG8 9JN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS to Lake House Market Hill Royston Hertfordshire SG8 9JN on 17 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 December 2014 | Appointment of Mr David John Mullan as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr David John Mullan as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr David John Mullan as a director on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Freezes Farm North Street, Steeple Bumpstead Haverhill Suffolk CB9 7DP to Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Freezes Farm North Street, Steeple Bumpstead Haverhill Suffolk CB9 7DP to Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Freezes Farm North Street, Steeple Bumpstead Haverhill Suffolk CB9 7DP to Broomfield Sudbury Road Newton Green Sudbury Suffolk CO10 0QS on 1 December 2014 (1 page) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Termination of appointment of Toby Smith as a director (1 page) |
1 August 2012 | Termination of appointment of Toby Smith as a director (1 page) |
1 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Termination of appointment of Toby Smith as a director (1 page) |
1 August 2012 | Termination of appointment of Toby Smith as a director (1 page) |
2 May 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 May 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Director's details changed for Katie Stella Mullan on 6 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Katie Stella Mullan on 6 July 2010 (2 pages) |
5 September 2010 | Director's details changed for Katie Stella Mullan on 6 July 2010 (2 pages) |
5 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 February 2010 | Secretary's details changed for Mr Gareth Richard Mullan on 1 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mr Gareth Richard Mullan on 1 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mr Gareth Richard Mullan on 1 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Gareth Mullan as a director (1 page) |
9 February 2010 | Termination of appointment of Gareth Mullan as a director (1 page) |
13 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
20 February 2009 | Appointment terminated director david mullan (1 page) |
20 February 2009 | Appointment terminated director david mullan (1 page) |
4 August 2008 | Director and secretary's change of particulars / gareth mullan / 19/09/2007 (1 page) |
4 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 August 2008 | Director and secretary's change of particulars / gareth mullan / 19/09/2007 (1 page) |
6 July 2007 | Incorporation (24 pages) |
6 July 2007 | Incorporation (24 pages) |