Sudbury
CO10 1JZ
Director Name | Nicola Claire Buck |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 134 Melford Road Sudbury CO10 1JZ |
Director Name | Robert John Buck |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Bartholomews Lane Sudbury CO10 1LG |
Director Name | Sophie Jayne Buck |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Bartholomews Lane Sudbury Suffolk CO10 1LG |
Secretary Name | Nicola Claire Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 134 Melford Road Sudbury Suffolk CO10 1JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sudburyroofingsupplies.co.uk |
---|
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 | Anthony Edward Buck 25.00% Ordinary |
---|---|
1 at £1 | Nicola Claire Buck 25.00% Ordinary |
1 at £1 | Robert John Buck 25.00% Ordinary |
1 at £1 | Sophie Jayne Green 25.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2010 | Delivered on: 6 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 June 2017 | Director's details changed for Sophie Jayne Green on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Sophie Jayne Green on 30 June 2017 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (9 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (9 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 October 2013 | Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
6 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Director's details changed for Sophie Jayne Green on 10 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert John Buck on 10 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Nicola Claire Buck on 10 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Sophie Jayne Green on 10 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony Edward Buck on 10 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Robert John Buck on 10 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Anthony Edward Buck on 10 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Nicola Claire Buck on 10 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 July 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
25 July 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Ad 10/10/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 November 2007 | Ad 10/10/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
10 October 2007 | Incorporation (16 pages) |
10 October 2007 | Incorporation (16 pages) |