Edwardstone
Sudbury
Suffolk
CO10 5PH
Secretary Name | Paul Leonard Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Edwardstone Hall Temple Bar Edwardstone Sudbury Suffolk CO10 5PH |
Director Name | David Paul Ian Lewis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Surveyor |
Correspondence Address | Frogs Hall Martens Lane Polstead Suffolk CO6 5AG |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paul Leonard Lewis 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Appointment of receiver or manager (4 pages) |
16 April 2015 | Receiver's abstract of receipts and payments to 15 May 2014 (2 pages) |
16 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 June 2014 | Appointment of receiver or manager (4 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Appointment of receiver or manager (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Secretary's details changed for Paul Leonard Lewis on 27 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Paul Leonard Lewis on 27 January 2012 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
1 November 2010 | Receiver's abstract of receipts and payments to 18 October 2010 (2 pages) |
29 September 2010 | Notice of appointment of receiver or manager (3 pages) |
7 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Termination of appointment of David Lewis as a director (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 October 2008 | Director and secretary's change of particulars / paul lewis / 29/07/2008 (1 page) |
17 October 2008 | Director's change of particulars / david lewis / 29/07/2008 (1 page) |
17 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
17 March 2008 | Director and secretary's change of particulars / paul lewis / 27/02/2008 (1 page) |
17 March 2008 | Director's change of particulars / david lewis / 27/02/2008 (1 page) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: mountains cottage, mountains road, great totham maulden essex CM9 8BY (1 page) |
30 July 2007 | Incorporation (15 pages) |