Colchester
Essex
CO7 6XU
Director Name | Mr Paul Bloomfield |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hazelton Road Colchester CO4 3DS |
Website | suffolktimberconstruction.com |
---|---|
Telephone | 01206 299841 |
Telephone region | Colchester |
Registered Address | Putticks Lane East Bergholt Colchester Essex CO7 6XU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Year | 2013 |
---|---|
Net Worth | -£45,756 |
Cash | £295 |
Current Liabilities | £84,978 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2013 | Delivered on: 22 March 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Completion of winding up (1 page) |
22 June 2017 | Completion of winding up (1 page) |
22 December 2016 | Order of court to wind up (2 pages) |
22 December 2016 | Order of court to wind up (2 pages) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 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) |
14 August 2015 | Termination of appointment of Paul Bloomfield as a director on 13 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Bloomfield as a director on 13 August 2015 (1 page) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
6 January 2015 | Appointment of Mr Paul Bloomfield as a director on 24 November 2014 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
6 January 2015 | Appointment of Mr Paul Bloomfield as a director on 24 November 2014 (2 pages) |
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Incorporation (22 pages) |
2 August 2010 | Incorporation (22 pages) |