Glemsford
Suffolk
CO10 7QZ
Secretary Name | Clare Marie McGlasham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 56 Kings Road Glemsford Suffolk CO10 7QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew William Mcglasham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650 |
Cash | £7,397 |
Current Liabilities | £14,020 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Andrew William Mcglasham on 13 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 August 2007 | Incorporation (16 pages) |