Fenhouses Swineshead
Boston
Lincolnshire
PE20 3HF
Director Name | Mr Oliver Gough |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Ferndale Road London SW4 7SE |
Director Name | Mr Trevor John Hyde |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Hameau De Rachinette 62140 Mouriez France |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Andrew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,126 |
Cash | £8,181 |
Current Liabilities | £34,964 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (4 pages) |
6 June 2013 | Application to strike the company off the register (4 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Registered office address changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Trevor John Hyde as a director (3 pages) |
3 March 2011 | Registered office address changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Trevor John Hyde as a director (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Oliver Gough on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Oliver Gough on 2 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Oliver Gough on 2 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Director appointed david andrew (2 pages) |
22 June 2009 | Director appointed oliver justin gough (2 pages) |
22 June 2009 | Director appointed oliver justin gough (2 pages) |
22 June 2009 | Director appointed david andrew (2 pages) |
7 June 2009 | Appointment terminated director dunstana davies (1 page) |
7 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 June 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
7 June 2009 | Appointment Terminated Director dunstana davies (1 page) |
2 June 2009 | Incorporation (19 pages) |
2 June 2009 | Incorporation (19 pages) |