Linton
Cambridge
Cambridgeshire
CB21 4JX
Director Name | Mr Allen Stephen Mottram |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brooke House 18 Pump Lane Stretham Ely Cambridgeshire CB6 3LA |
Director Name | Mr John Michael Rigby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 May 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | HSA Bookkeeping Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2009(same day as company formation) |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Ritzema Van Ryneveld Steytler |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 May 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
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 |
5 at £1 | John Michael Rigby 5.00% Ordinary |
---|---|
48 at £1 | Allen Mottram 48.00% Ordinary |
47 at £1 | David Jonathan Donnan 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,245 |
Cash | £2,262 |
Current Liabilities | £233 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
25 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Termination of appointment of Ritzema Steytler as a director (1 page) |
8 August 2011 | Termination of appointment of Ritzema Steytler as a director (1 page) |
21 July 2011 | Director's details changed for Mr David Jonathan Donnan on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David Jonathan Donnan on 30 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Allen Stephen Mottram on 10 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Allen Stephen Mottram on 10 May 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 February 2011 | Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Allen Stephen Mottram on 3 February 2011 (2 pages) |
21 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Appointment of Mr John Michael Rigby as a director (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
22 April 2010 | Appointment of Mr Ritzema Van Ryneveld Steytler as a director (2 pages) |
22 April 2010 | Appointment of Mr Ritzema Van Ryneveld Steytler as a director (2 pages) |
22 April 2010 | Appointment of Mr John Michael Rigby as a director (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
14 September 2009 | Incorporation (19 pages) |
14 September 2009 | Incorporation (19 pages) |