South Woodham Ferrers Chelmsford
Essex
CM3 5UB
Secretary Name | Peter Reginald Spires |
---|---|
Status | Closed |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Merdeka House The Esplanade Maylandsea Chelmsford Essex CM3 6AL |
Director Name | Frank Graham Digman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 High Street Wicken Cambridge CB7 5XR |
Registered Address | Merdeka House The Esplanade Maylandsea Chelmsford Essex CM3 6AL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Mayland |
Ward | Althorne |
Built Up Area | Mayland |
1 at £1 | Debra Spires-read 50.00% Ordinary |
---|---|
1 at £1 | Peter Reginald Spires 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,475 |
Cash | £63 |
Current Liabilities | £17,538 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 April 2013 | Register(s) moved to registered inspection location (1 page) |
15 April 2013 | Register inspection address has been changed (1 page) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Debbie Spires-Read on 7 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Debbie Spires-Read on 7 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
1 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
10 June 2008 | Appointment terminated director frank digman (1 page) |
9 April 2008 | Incorporation (13 pages) |