Clare
Sudbury
Suffolk
CO10 8NN
Secretary Name | Mr Graham Macarthur Hendry |
---|---|
Status | Closed |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Director Name | Mr Nigel Gifford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Director Name | Mr Keith Roy Stevens |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Registered Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
1 at £1 | Graham Macarthur Hendry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £686,049 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Termination of appointment of Keith Roy Stevens as a director on 1 March 2014 (1 page) |
23 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Nigel Gifford as a director on 1 March 2014 (1 page) |
23 September 2014 | Termination of appointment of Keith Roy Stevens as a director on 1 March 2014 (1 page) |
23 September 2014 | Termination of appointment of Nigel Gifford as a director on 1 March 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 January 2013 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 November 2011 | Appointment of Mr Nigel Gifford as a director (2 pages) |
23 November 2011 | Appointment of Mr Keith Roy Stevens as a director (2 pages) |
20 September 2011 | Registered office address changed from 12 Bridport Avenue Ipswich IP3 8QA United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Incorporation (23 pages) |