Great Waldindfield
Suffolk
CO10 0XX
Secretary Name | Mr Paul Thomas Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | M G O'callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £873 |
Cash | £2,349 |
Current Liabilities | £13,592 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Termination of appointment of Paul Edmondson as a secretary (1 page) |
3 May 2012 | Termination of appointment of Paul Edmondson as a secretary (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Michael O'callaghan on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael O'callaghan on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Michael O'callaghan on 8 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 May 2008 | Secretary appointed paul edmondson (2 pages) |
27 May 2008 | Secretary appointed paul edmondson (2 pages) |
21 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
21 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 May 2008 | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Director appointed michael o'callaghan (2 pages) |
20 May 2008 | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Director appointed michael o'callaghan (2 pages) |
20 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 May 2008 | Incorporation (16 pages) |
8 May 2008 | Incorporation (16 pages) |