Bury - St - Edmunds
Suffolk
Ip3 00h
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Peter David John Nichols |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2012) |
Role | Structural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Danes Court Great Cornard Sudbury Suffolk CO10 0JW |
Registered Address | Unit 4 Acton Place Melford Road Sudbury Suffolk CO10 0BB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
100 at £1 | Dayne Nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£677 |
Cash | £131 |
Current Liabilities | £808 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2017 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Unit 4 Acton Place Melford Road Sudbury Suffolk CO10 0BB on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Unit 4 Acton Place Melford Road Sudbury Suffolk CO10 0BB on 19 January 2017 (2 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Director's details changed for Mr Dayne Nichols on 19 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Dayne Nichols on 19 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 April 2015 Statement of capital on 2015-09-11
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-08-30
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Appointment of Mr Dayne Nichols as a director (2 pages) |
22 June 2012 | Termination of appointment of Peter Nichols as a director (1 page) |
22 June 2012 | Termination of appointment of Peter Nichols as a director (1 page) |
22 June 2012 | Director's details changed for Mr Dayne Nichols on 20 January 2012 (2 pages) |
22 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Appointment of Mr Dayne Nichols as a director (2 pages) |
22 June 2012 | Director's details changed for Mr Dayne Nichols on 20 January 2012 (2 pages) |
22 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
6 August 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
6 August 2010 | Appointment of Mr Peter David John Nichols as a director (2 pages) |
6 August 2010 | Appointment of Mr Peter David John Nichols as a director (2 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
6 August 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
16 July 2010 | Company name changed lively events producing LTD\certificate issued on 16/07/10
|
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Company name changed lively events producing LTD\certificate issued on 16/07/10
|
11 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
11 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|
30 April 2010 | Incorporation
|