Cotten End Road
Exning
Cambridgeshire
CB8 7NA
Director Name | Mr Ian Murphy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 01 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr James Stuart Miller Pyott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Highways Butlers Dene Road Woldingham Caterham Surrey CR3 7HD |
Director Name | Mr James Stuart Miller Pyott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Evening Court Newmarket Road Cambridge Cambridgeshire CB5 8EA |
Director Name | Mr Martin John Frost |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Timothy Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Secretary Name | Mr David John Cox |
---|---|
Status | Resigned |
Appointed | 09 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Registered Address | Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
137 at £1 | James Pyott 6.74% Ordinary |
---|---|
1.1k at £1 | Cit Fund 55.02% Ordinary |
405 at £1 | Martin Frost 19.93% Ordinary |
372 at £1 | Justin Floyd 18.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,458 |
Cash | £142 |
Current Liabilities | £80,932 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 May 2014 | Termination of appointment of David Cox as a secretary (1 page) |
1 May 2014 | Termination of appointment of Timothy Jackson as a director (1 page) |
1 May 2014 | Termination of appointment of Timothy Jackson as a director (1 page) |
1 May 2014 | Termination of appointment of David Cox as a secretary (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 July 2013 | Termination of appointment of Martin Frost as a director (1 page) |
25 July 2013 | Termination of appointment of Martin Frost as a director (1 page) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (17 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (17 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (17 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
19 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
19 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
10 August 2012 | Appointment of Mr David John Cox as a secretary (1 page) |
10 August 2012 | Appointment of Mr David John Cox as a secretary (1 page) |
9 August 2012 | Appointment of Ian Murphy as a director (2 pages) |
9 August 2012 | Appointment of Timothy Jackson as a director (2 pages) |
9 August 2012 | Appointment of Ian Murphy as a director (2 pages) |
9 August 2012 | Appointment of Timothy Jackson as a director (2 pages) |
8 August 2012 | Registered office address changed from , 3 Exning House, Cotton End Road, Exning, Cambridgeshire, CB8 7NA, United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from , 3 Exning House, Cotton End Road, Exning, Cambridgeshire, CB8 7NA, United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from , 3 Exning House, Cotton End Road, Exning, Cambridgeshire, CB8 7NA, United Kingdom on 8 August 2012 (1 page) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Termination of appointment of a director (1 page) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Termination of appointment of a director (1 page) |
4 March 2012 | Termination of appointment of James Pyott as a director (1 page) |
4 March 2012 | Termination of appointment of James Pyott as a director (1 page) |
24 February 2012 | Termination of appointment of James Pyott as a director (1 page) |
24 February 2012 | Registered office address changed from , 4 Evening Court, Newmarket Road, Cambridge, Cambridgeshire, CB5 8EA, England on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from , 4 Evening Court, Newmarket Road, Cambridge, Cambridgeshire, CB5 8EA, England on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of James Pyott as a director (1 page) |
28 November 2011 | Registered office address changed from , Iceni House London Road, Great Chesterford, Essex, CB10 1NY on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from , Iceni House London Road, Great Chesterford, Essex, CB10 1NY on 28 November 2011 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 October 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
3 October 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
8 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Appointment of Mr Martin John Frost as a director (2 pages) |
2 August 2010 | Appointment of Mr Martin John Frost as a director (2 pages) |
30 July 2010 | Appointment of Mr James Stuart Miller Pyott as a director (2 pages) |
30 July 2010 | Appointment of Mr James Stuart Miller Pyott as a director (2 pages) |
23 July 2010 | Director's details changed for Mr Justin Floyd on 20 July 2010 (2 pages) |
23 July 2010 | Appointment of Mr James Stuart Miller Pyott as a director (2 pages) |
23 July 2010 | Appointment of Mr James Stuart Miller Pyott as a director (2 pages) |
23 July 2010 | Director's details changed for Mr Justin Floyd on 20 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from , 4 Evening Court, Newmarket Rd, Cambridge, CB5 8EA, United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from , 4 Evening Court, Newmarket Rd, Cambridge, CB5 8EA, United Kingdom on 23 July 2010 (1 page) |
5 February 2010 | Incorporation (21 pages) |
5 February 2010 | Incorporation (21 pages) |