White Notley
Essex
CM8 1RG
Director Name | Mr Graeme Paul Wade |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres The Green White Notley Witham CM8 1RG |
Director Name | Jenny Wade |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Consultant And Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres The Green White Notley Essex CM8 1RG |
Website | jennywade.co.uk |
---|---|
Telephone | 07 725326405 |
Telephone region | Mobile |
Registered Address | Greenacres The Green White Notley Witham CM8 1RG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | White Notley |
Ward | Hatfield Peverel & Terling |
1 at £1 | Jenny Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,886 |
Cash | £46,586 |
Current Liabilities | £23,490 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2020 | Application to strike the company off the register (1 page) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 June 2020 | Cessation of Jenny Wade as a person with significant control on 27 April 2020 (1 page) |
15 June 2020 | Termination of appointment of Jenny Wade as a director on 27 April 2020 (1 page) |
5 May 2020 | Appointment of Mr Graeme Paul Wade as a director on 1 May 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 February 2019 | Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to Greenacres the Green White Notley Witham CM8 1RG on 23 February 2019 (1 page) |
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 August 2015 | Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Unit 6 Southill Cornbury Park Charlbury OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Unit 6 Southill Cornbury Park Charlbury OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015 (1 page) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Jenny Wade on 16 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jenny Wade on 16 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (2 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (2 pages) |
27 July 2009 | Director's change of particulars / jenny wade / 10/07/2008 (1 page) |
27 July 2009 | Director's change of particulars / jenny wade / 10/07/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / graeme wade / 10/07/2008 (2 pages) |
27 July 2009 | Secretary's change of particulars / graeme wade / 10/07/2008 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
16 July 2007 | Incorporation (13 pages) |
16 July 2007 | Incorporation (13 pages) |