Queen Street, Sible Hedingham
Halstead
Essex
CO9 3RH
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite A, 3, King Street Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | Suite A, 3, King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
2 at £1 | Paul Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628 |
Cash | £851 |
Current Liabilities | £1,670 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Secretary's details changed for Mr Kelvin George Butcher on 1 April 2010 (1 page) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Secretary's details changed for Mr Kelvin George Butcher on 1 April 2010 (1 page) |
14 April 2011 | Secretary's details changed for Mr Kelvin George Butcher on 1 April 2010 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Secretary's details changed for Kelvin George Butcher on 19 March 2010 (1 page) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Paul Michael Smith on 19 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Michael Smith on 19 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Kelvin George Butcher on 19 March 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
20 March 2008 | Appointment Terminated Secretary Sameday Company Services LIMITED (1 page) |
20 March 2008 | Appointment Terminated Director Wildman & Battell LIMITED (1 page) |
20 March 2008 | Director appointed paul michael smith (2 pages) |
20 March 2008 | Secretary appointed kelvin george butcher (2 pages) |
20 March 2008 | Secretary appointed kelvin george butcher (2 pages) |
20 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
20 March 2008 | Director appointed paul michael smith (2 pages) |
19 March 2008 | Incorporation (11 pages) |
19 March 2008 | Incorporation (11 pages) |