Bures
Suffolk
CO8 5AP
Director Name | Mr Adam Durston |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Green Farm Bures Suffolk CO8 5AP |
Website | www.stourvalleyspas.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01787 882000 |
Telephone region | Sudbury |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Deborah Durston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,437 |
Cash | £242 |
Current Liabilities | £100,584 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2011 | Delivered on: 15 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Application to strike the company off the register (3 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 August 2014 | Termination of appointment of Adam Durston as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Adam Durston as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Adam Durston as a director on 1 August 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 December 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
10 December 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
9 November 2010 | Incorporation (19 pages) |
9 November 2010 | Incorporation (19 pages) |