Stafford
ST17 4AU
Director Name | Rachel Sandham |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridge Street Stafford Staffs ST16 2HL |
Director Name | Mr Edward Woodock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridge Street Stafford Staffs ST16 2HL |
Director Name | Mr Christopher McGurran |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
12 April 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 April 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 June 2016 | Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page) |
15 June 2016 | Liquidators statement of receipts and payments to 26 April 2016 (11 pages) |
15 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (11 pages) |
15 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (11 pages) |
11 May 2015 | Registered office address changed from C/O C/O the Grapes 5 Bridge Street Stafford Staffs ST16 2HL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from C/O C/O the Grapes 5 Bridge Street Stafford Staffs ST16 2HL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 May 2015 (2 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Statement of affairs with form 4.19 (6 pages) |
8 May 2015 | Statement of affairs with form 4.19 (6 pages) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Appointment of Mr Christopher Mcgurran as a director on 12 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Christopher Mcgurran as a director on 12 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Edward Woodock as a director on 12 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward Woodock as a director on 12 April 2015 (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Appointment of Mr Edward Woodock as a director on 1 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Christopher Mcgurran as a director on 1 October 2014 (1 page) |
8 December 2014 | Appointment of Mr Edward Woodock as a director on 1 October 2014 (2 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Christopher Mcgurran as a director on 1 October 2014 (1 page) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr Edward Woodock as a director on 1 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Christopher Mcgurran as a director on 1 October 2014 (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Appointment of Mr Christopher Mcgurran as a director (2 pages) |
24 June 2014 | Appointment of Mr Christopher Mcgurran as a director (2 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Rachel Sandham as a director (1 page) |
19 June 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Rachel Sandham as a director (1 page) |
3 May 2014 | Compulsory strike-off action has been suspended (1 page) |
3 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
8 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
15 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 July 2012 | Termination of appointment of Edward Woodcock as a director (1 page) |
5 July 2012 | Appointment of Rachel Sandham as a director (2 pages) |
5 July 2012 | Appointment of Rachel Sandham as a director (2 pages) |
5 July 2012 | Company name changed the grapes music box LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed the grapes music box LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Termination of appointment of Edward Woodcock as a director (1 page) |
3 July 2012 | Registered office address changed from 15/16 Friars Terrace Stafford ST17 4AU United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Company name changed coach & horses LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Registered office address changed from 15/16 Friars Terrace Stafford ST17 4AU United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Company name changed coach & horses LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Registered office address changed from 15/16 Friars Terrace Stafford ST17 4AU United Kingdom on 3 July 2012 (1 page) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|