Mount Bures
Bures
Suffolk
CO8 5AJ
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £151,746 |
Cash | £114,517 |
Current Liabilities | £32,273 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 February 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 30 October 2015 (11 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (11 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (11 pages) |
11 November 2014 | Registered office address changed from The Old House Hall Road Mount Bures Bures Suffolk CO8 5AJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from The Old House Hall Road Mount Bures Bures Suffolk CO8 5AJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 November 2014 (2 pages) |
10 November 2014 | Declaration of solvency (3 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Declaration of solvency (3 pages) |
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for William Raymond Lucking on 11 December 2012 (2 pages) |
12 December 2013 | Director's details changed for William Raymond Lucking on 11 December 2012 (2 pages) |
28 March 2013 | Registered office address changed from the Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from the Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 28 March 2013 (1 page) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Ad 01/05/09\gbp si [email protected]=99.9\gbp ic 0.1/100\ (3 pages) |
16 June 2009 | Ad 01/05/09\gbp si [email protected]=99.9\gbp ic 0.1/100\ (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from the old house hall road mount bures bures suffolk CO8 5AJ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from the old house hall road mount bures bures suffolk CO8 5AJ (1 page) |
22 December 2008 | Appointment terminated director barry warmisham (1 page) |
22 December 2008 | Appointment terminated director barry warmisham (1 page) |
22 December 2008 | Director appointed william raymond lucking (2 pages) |
22 December 2008 | Director appointed william raymond lucking (2 pages) |
10 December 2008 | Incorporation (14 pages) |
10 December 2008 | Incorporation (14 pages) |