Battisford
Suffolk
IP14 2LH
Director Name | William Wright |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Orchard Street Chelmsford Essex CM2 0HD |
Secretary Name | Barbara Joan Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Orchard Street Chelmsford Essex CM2 0HD |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 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 | 04 February 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Telephone | 01245 263778 |
---|---|
Telephone region | Chelmsford |
Registered Address | 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 |
Year | 2013 |
---|---|
Net Worth | -£2,368 |
Current Liabilities | £7,642 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Application to strike the company off the register (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Registered office address changed from 31 Orchard Street Chelmsford Essex CM2 0HD on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 31 Orchard Street Chelmsford Essex CM2 0HD on 16 May 2012 (1 page) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Company name changed sure foot coatings LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed sure foot coatings LIMITED\certificate issued on 25/03/11
|
11 March 2011 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP on 11 March 2011 (2 pages) |
11 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Change of name notice (2 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 March 2010 | Appointment of William Wright as a director (3 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 March 2010 | Appointment of Barbara Joan Wright as a secretary (3 pages) |
15 March 2010 | Appointment of Stephen Greenwood as a director (3 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 March 2010 | Appointment of Stephen Greenwood as a director (3 pages) |
15 March 2010 | Appointment of Barbara Joan Wright as a secretary (3 pages) |
15 March 2010 | Appointment of William Wright as a director (3 pages) |
22 February 2010 | Memorandum and Articles of Association (22 pages) |
22 February 2010 | Memorandum and Articles of Association (22 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
18 February 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (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 Cote 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 Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Alan Milne as a director (2 pages) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|