Spalding
Lincolnshire
PE11 3GD
Secretary Name | Mr Peter James Gudgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Clover Way Spalding Lincolnshire PE11 3GD |
Director Name | Mr Timothy John Robinson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Rectory Fields Mepal Cambridgeshire CB6 2BT |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,408 |
Cash | £1,031 |
Current Liabilities | £2,666 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2022 | Application to strike the company off the register (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
24 November 2021 | Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
12 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 January 2018 | Secretary's details changed for Mr Peter James Gudgeon on 4 December 2017 (1 page) |
8 January 2018 | Director's details changed for Mr Peter James Gudgeon on 4 December 2017 (2 pages) |
8 January 2018 | Change of details for Mr Peter James Gudgeon as a person with significant control on 4 December 2017 (2 pages) |
8 January 2018 | Secretary's details changed for Mr Peter James Gudgeon on 4 December 2017 (1 page) |
8 January 2018 | Change of details for Mr Peter James Gudgeon as a person with significant control on 4 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Peter James Gudgeon on 4 December 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Peter James Gudgeon as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Peter James Gudgeon as a person with significant control on 19 June 2016 (2 pages) |
6 July 2017 | Notification of Peter James Gudgeon as a person with significant control on 19 June 2016 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 5 January 2016 (1 page) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 January 2015 | Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Secretary's details changed for Mr Peter James Gudgeon on 19 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Peter James Gudgeon on 19 January 2015 (2 pages) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Termination of appointment of Timothy Robinson as a director (2 pages) |
8 March 2011 | Termination of appointment of Timothy Robinson as a director (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Incorporation (20 pages) |
19 June 2009 | Incorporation (20 pages) |