Walsham-Le-Willows
Bury St Edmunds
Suffolk
IP31 3BT
Director Name | Harry William Hoy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foxes Badwell Road, Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3BT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | H & R Corrugated LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152 |
Cash | £3,831 |
Current Liabilities | £84,134 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Compulsory strike-off action has been suspended (1 page) |
6 January 2012 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Director's details changed for Deborah Elizabeth Hoy on 13 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Director's details changed for Deborah Elizabeth Hoy on 13 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
9 March 2009 | Director appointed harry william hoy (3 pages) |
9 March 2009 | Director appointed harry william hoy (3 pages) |
16 October 2008 | Director appointed deborah elizabeth hoy (2 pages) |
16 October 2008 | Director appointed deborah elizabeth hoy (2 pages) |
15 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
15 September 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
12 September 2008 | Incorporation (9 pages) |
12 September 2008 | Incorporation (9 pages) |