Battisford
Suffolk
IP14 2LH
Director Name | Benjamin Edward Thole |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodfield Road Hadleigh Essex SS7 2EH |
Secretary Name | Stephen Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bray Cottage Bowl Corner Battisford Suffolk IP14 2LH |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | King's Cote 151 Kings Road Westcliff On Sea Essex SS0 8PP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2012 | Application to strike the company off the register (3 pages) |
18 May 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Director's details changed for Benjamin Thole on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Benjamin Thole on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Benjamin Edward Thole on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Benjamin Edward Thole on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Benjamin Edward Thole on 8 July 2011 (2 pages) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
1 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
1 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 March 2010 | Appointment of Benjamin Thole as a director (3 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Appointment of Stephen Greenwood as a secretary (3 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Appointment of Stephen Greenwood as a director (3 pages) |
15 March 2010 | Appointment of Benjamin Thole as a director (3 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Appointment of Stephen Greenwood as a secretary (3 pages) |
15 March 2010 | Appointment of Stephen Greenwood as a director (3 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Memorandum and Articles of Association (22 pages) |
22 February 2010 | Memorandum and Articles of Association (22 pages) |
18 February 2010 | Termination of appointment of Alan Milne as a director (2 pages) |
18 February 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Alan Milne as a director (2 pages) |
18 February 2010 | Registered office address changed from King's Ca*Te 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from King's Ca*Te 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|