Great Maplestead
Halstead
Essex
CO9 2RH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
2 at £1 | Lucie-claire Calow 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2023 | Application to strike the company off the register (1 page) |
29 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
16 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
31 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
1 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
4 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
28 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
21 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
17 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Registered office address changed from Pentire Church Street Great Maplestead Halstead Essex CO9 2RH to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page) |
8 November 2015 | Registered office address changed from Pentire Church Street Great Maplestead Halstead Essex CO9 2RH to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page) |
8 November 2015 | Registered office address changed from 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP England to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page) |
8 November 2015 | Registered office address changed from 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP England to 79 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP on 8 November 2015 (1 page) |
12 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
13 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
7 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
28 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
12 January 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
21 December 2009 | Appointment of Mrs Lucie-Claire Calow as a director (2 pages) |
21 December 2009 | Appointment of Mrs Lucie-Claire Calow as a director (2 pages) |
27 October 2009 | Termination of appointment of Duport Director Limited as a director (1 page) |
27 October 2009 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 October 2009 (1 page) |
27 October 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 October 2009 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
27 October 2009 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 27 October 2009 (1 page) |
27 October 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 October 2009 | Termination of appointment of Duport Director Limited as a director (1 page) |
27 October 2009 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
24 October 2007 | Incorporation (13 pages) |
24 October 2007 | Incorporation (13 pages) |