Stutton Road Brantham
Manningtree
Essex
CO11 1PW
Secretary Name | Aaron Foster |
---|---|
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | U12 Court Farm Stutton Road Brantham Manningtree Essex CO11 1PW |
Director Name | Mr James David Leighton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | U12 Court Farm Stutton Road Brantham Manningtree Essex CO11 1PW |
Director Name | Mr Peter Edward O'Farrelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2011) |
Role | Sales Of Software Products |
Country of Residence | United Kingdom |
Correspondence Address | U12 Court Farm Stutton Road Brantham Manningtree Essex CO11 1PW |
Registered Address | U12 Court Farm Stutton Road Brantham Manningtree Essex CO11 1PW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
40 at £1 | Christine Warren 4.93% Ordinary |
---|---|
161 at £1 | Aaron Foster 19.83% Ordinary |
161 at £1 | James David Leighton 19.83% Ordinary |
160 at £1 | Peter Edward O'farrelly 19.70% Ordinary |
160 at £1 | Russell Grange 19.70% Ordinary |
120 at £1 | Neil Warren 14.78% Ordinary |
10 at £1 | Brian Leighton 1.23% Ordinary |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (4 pages) |
23 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 April 2014 | Termination of appointment of James Leighton as a director (1 page) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 May 2011 | Register(s) moved to registered office address (1 page) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Termination of appointment of Peter O'farrelly as a director (1 page) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
1 June 2010 | Register inspection address has been changed from U36 Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page) |
1 June 2010 | Registered office address changed from U36 Basepoint Business Centre the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Registered office address changed from U36 Basepoint Business Centre the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 1 June 2010 (1 page) |
22 April 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
22 April 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Registered office address changed from 12 Court Farm Stutton Road Brantham Suffolk CO11 1PW United Kingdom on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Aaron Foster on 1 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Peter Edward O'farrelly on 1 November 2009 (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
18 November 2009 | Director's details changed for Mr James David Leighton on 1 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Aaron Foster on 1 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Peter Edward O'farrelly on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Aaron Foster on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Aaron Foster on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr James David Leighton on 1 November 2009 (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
12 October 2009 | Register inspection address has been changed (1 page) |
10 August 2009 | Ad 07/08/09\gbp si 800@1=800\gbp ic 2/802\ (3 pages) |
10 August 2009 | Director appointed mr peter edward o'farrelly (1 page) |
8 June 2009 | Gbp nc 100/1000\03/06/09 (2 pages) |
7 April 2009 | Incorporation (13 pages) |