Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director Name | Mrs Susan Jane Hems |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopkin The Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | Edmund Alfred Barber |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Avenue Road Benfleet Essex SS7 1HE |
Director Name | Mrs Joan Louise Barber |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avenue Road Benfleet Essex SS7 1HE |
Director Name | Adrian Russell Hems |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Limes Lark Hill Road Canewdon Rochford Essex SS4 3RT |
Director Name | Mrs Susan Jane Hems |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes Lark Hill Road Canewdon Rochford Essex SS4 3RT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hopkin The Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114,498 |
Cash | £1,323 |
Current Liabilities | £64,497 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Secretary's details changed for Mrs Susan Jane Hems on 2 May 2011 (1 page) |
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Secretary's details changed for Mrs Susan Jane Hems on 2 May 2011 (1 page) |
16 May 2011 | Termination of appointment of Joan Barber as a director (1 page) |
16 May 2011 | Termination of appointment of Joan Barber as a director (1 page) |
16 May 2011 | Secretary's details changed for Mrs Susan Jane Hems on 2 May 2011 (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Appointment of Mrs Susan Jane Hems as a director (2 pages) |
8 February 2011 | Appointment of Mrs Susan Jane Hems as a director (2 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Joan Louise Barber on 2 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Edmund Barber as a director (1 page) |
20 May 2010 | Termination of appointment of Edmund Barber as a director (1 page) |
20 May 2010 | Director's details changed for Joan Louise Barber on 2 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Joan Louise Barber on 2 May 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 October 2009 | Termination of appointment of Susan Hems as a director (1 page) |
22 October 2009 | Termination of appointment of Susan Hems as a director (1 page) |
22 October 2009 | Termination of appointment of Adrian Hems as a director (1 page) |
22 October 2009 | Termination of appointment of Adrian Hems as a director (1 page) |
23 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 02/05/09; full list of members (5 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
21 July 2008 | Resolutions
|
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2008 | Director's Change of Particulars / joan barber / 22/05/2008 / Date of Birth was: 15-Jul-1934, now: 10-Apr-1937 (1 page) |
9 June 2008 | Director's change of particulars / edmund barber / 22/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / joan barber / 22/05/2008 (1 page) |
9 June 2008 | Director's Change of Particulars / edmund barber / 22/05/2008 / Date of Birth was: 10-Apr-1937, now: 15-Jul-1934 (1 page) |
20 May 2008 | Ad 14/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
20 May 2008 | Ad 14/05/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
19 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
19 May 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
19 May 2008 | Director and secretary appointed susan jane hems (2 pages) |
19 May 2008 | Director appointed adrian russell hems (2 pages) |
19 May 2008 | Director appointed edmund alfred barber (2 pages) |
19 May 2008 | Director appointed joan louise barber (2 pages) |
19 May 2008 | Director appointed adrian russell hems (2 pages) |
19 May 2008 | Director appointed joan louise barber (2 pages) |
19 May 2008 | Appointment Terminated Director waterlow nominees LIMITED (1 page) |
19 May 2008 | Director appointed edmund alfred barber (2 pages) |
19 May 2008 | Director and secretary appointed susan jane hems (2 pages) |
2 May 2008 | Incorporation (19 pages) |
2 May 2008 | Incorporation (19 pages) |