Witham
Essex
CM8 2DP
Secretary Name | Cheryl Jane Baxter |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Carraways Witham Essex CM8 1XW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Charles Gore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,258 |
Cash | £14,357 |
Current Liabilities | £13,880 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2014 | Voluntary strike-off action has been suspended (1 page) |
2 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 November 2012 | Termination of appointment of Cheryl Baxter as a secretary (1 page) |
15 November 2012 | Termination of appointment of Cheryl Baxter as a secretary (1 page) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Charles William Gore on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Charles William Gore on 7 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Cheryl Jane Baxter on 7 May 2010 (1 page) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Cheryl Jane Baxter on 7 May 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Charles William Gore on 7 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Cheryl Jane Baxter on 7 May 2010 (1 page) |
7 May 2009 | Incorporation (16 pages) |
7 May 2009 | Incorporation (16 pages) |