South Woodham Ferrers
CM3 5WY
Secretary Name | Mr Terrance Eric Putter |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 11 February 2008(3 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2011) |
Role | Secretary |
Correspondence Address | 34 Paston Close South Woodham Ferrers Chelmsford CM3 5UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 34 Paston Close South Woodham Ferrers Chelmsford CM3 5UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,928 |
Net Worth | £39 |
Cash | £9,830 |
Current Liabilities | £9,791 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Application to strike the company off the register (3 pages) |
23 August 2010 | Registered office address changed from 15 Rivendell Vale South Woodham Ferrers CM3 5WY on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 15 Rivendell Vale South Woodham Ferrers CM3 5WY on 23 August 2010 (1 page) |
23 February 2010 | Director's details changed for Janet Putter on 8 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Terrance Putter on 8 October 2009 (1 page) |
23 February 2010 | Director's details changed for Janet Putter on 8 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Secretary's details changed for Terrance Putter on 8 October 2009 (1 page) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Janet Putter on 8 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Terrance Putter on 8 October 2009 (1 page) |
23 June 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
23 June 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
23 March 2009 | Secretary's Change of Particulars / terrance putter / 10/10/2008 / Nationality was: british, now: south african; HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Country was: , now: united kingdom; Occupation was: , now: secretary (2 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 March 2009 | Secretary's change of particulars / terrance putter / 10/10/2008 (2 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / janet putter / 21/10/2008 (1 page) |
4 November 2008 | Director's Change of Particulars / janet putter / 21/10/2008 / HouseName/Number was: 20, now: 15; Street was: stevens way, now: rivendell vale; Post Town was: chigwell, now: south woodham ferrers; Region was: essex, now: ; Post Code was: IG7 6HR, now: CM3 5WY (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 20 stevens way chigwell essex IG7 6HR (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 20 stevens way chigwell essex IG7 6HR (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
27 February 2008 | Secretary appointed terrance putter (1 page) |
27 February 2008 | Secretary appointed terrance putter (1 page) |
27 February 2008 | Director appointed janet putter (1 page) |
27 February 2008 | Director appointed janet putter (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Incorporation (9 pages) |
8 February 2008 | Incorporation (9 pages) |