Ashford
Kent
TN30 7PA
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Paul William Linwood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Star Mead Thaxted Essex CM6 2NF |
Director Name | Mr Robert John Linwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bellrope Meadows Sampford Road Thaxted Essex CM6 2FE |
Director Name | Mrs Jane Shaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanbury House The Chase Park Street Thaxted Essex CM6 2NE |
Website | create-motion.com |
---|
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
2.7k at £0.001 | John Francis Shaw 90.00% Ordinary |
---|---|
150 at £0.001 | Paul Linwood 5.00% Ordinary |
150 at £0.001 | Robert John Linwood 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£541 |
Cash | £52 |
Current Liabilities | £125,190 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 April 2011 | Delivered on: 16 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 June 2016 | Termination of appointment of Jane Shaw as a director on 20 June 2016 (1 page) |
1 June 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 April 2016 | Appointment of Mr Peter Checksfield as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Robert John Linwood as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mrs Jane Shaw as a director on 1 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Robert John Linwood on 16 February 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Robert John Linwood on 10 November 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Robert John Linwood on 10 November 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 July 2013 | Amended accounts made up to 29 February 2012 (6 pages) |
25 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 August 2012 | Amended accounts made up to 28 February 2011 (6 pages) |
26 April 2012 | Sub-division of shares on 29 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Termination of appointment of Paul Linwood as a director (1 page) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|