Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
Secretary Name | Angela Kim Terry |
---|---|
Status | Closed |
Appointed | 08 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 5 Sutton Acres Little Hallingbury Bishops Stortford Hertfordshire CM22 7RZ |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Website | www.williampye.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01772 782447 |
Telephone region | Preston |
Registered Address | 5 Sutton Acres Little Hallingbury Bishops Stortford Hertfordshire CM22 7RZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Hallingbury |
Ward | Broad Oak & the Hallingburys |
Built Up Area | Little Hallingbury |
1 at £1 | Third Party Formations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
21 December 2014 | Accounts made up to 31 January 2014 (2 pages) |
21 December 2014 | Accounts made up to 31 January 2014 (2 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (4 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
8 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
28 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
28 November 2011 | Accounts made up to 31 January 2011 (2 pages) |
28 November 2011 | Accounts made up to 31 January 2011 (2 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Appointment of Mr Vincent Paul Terry as a director (2 pages) |
8 April 2011 | Appointment of Angela Kim Terry as a secretary (2 pages) |
8 April 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 8 April 2011 (1 page) |
8 April 2011 | Appointment of Angela Kim Terry as a secretary (2 pages) |
8 April 2011 | Appointment of Mr Vincent Paul Terry as a director (2 pages) |
8 April 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 8 April 2011 (1 page) |
8 April 2011 | Termination of appointment of Richard Jobling as a director (1 page) |
8 April 2011 | Termination of appointment of Richard Jobling as a director (1 page) |
8 April 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 8 April 2011 (1 page) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Accounts made up to 31 January 2010 (2 pages) |
14 September 2010 | Accounts made up to 31 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Richard Peter Jobling on 1 October 2009 (4 pages) |
15 January 2009 | Incorporation (14 pages) |
15 January 2009 | Incorporation (14 pages) |