Woodbridge
Suffolk
IP12 4NF
Director Name | Mr Maxwell Messina Jacob Hembry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkitt House 48 Chapel Street Woodbridge Suffolk IP12 4NF |
Director Name | Mr Quinton Taylor David Hembry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82c East Hill Colchester Essex CO1 2QW |
Director Name | Mr James St John Austin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2 at £1 | Joshua Maximillian Hembry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,322 |
Cash | £7 |
Current Liabilities | £658,942 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
13 March 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Appointment of Mr Quinton Taylor David Hembry as a director (2 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Register inspection address has been changed (1 page) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maxwell Messina Jacob Hembry on 6 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Maxwell Messina Jacob Hembry on 6 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Joshua Maximillian Hembry on 6 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Joshua Maximillian Hembry on 6 April 2010 (2 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 June 2009 | Director appointed joshua maximillian hembry (2 pages) |
18 June 2009 | Director appointed maxwell messina jacob hembry (2 pages) |
18 June 2009 | Appointment terminated director james austin (1 page) |
18 June 2009 | Appointment terminated director birketts directors LIMITED (1 page) |
18 June 2009 | Appointment terminated secretary birketts secretaries LIMITED (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
10 June 2009 | Company name changed bideawhile 624 LIMITED\certificate issued on 12/06/09 (2 pages) |
6 April 2009 | Incorporation (23 pages) |