Lawshall
Bury St Edmunds
Suffolk
IP29 4QF
Director Name | Mr Michael Edwin Webb |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 40 Pot Kiln Road Great Cornard Sudbury Suffolk CO10 0DQ |
Website | www.thehardwoodflooringstudio.co.uk |
---|---|
Telephone | 01787 881688 |
Telephone region | Sudbury |
Registered Address | 48 Gainsborough Street Sudbury Suffolk CO10 2ET |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
10 at £1 | Michael Edwin Webb 90.91% Ordinary |
---|---|
1 at £1 | Samantha Jane Macaulay 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,152 |
Cash | £2,784 |
Current Liabilities | £12,277 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
2 August 2013 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom on 2 August 2013 (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
14 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
14 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
14 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
16 April 2012 | Termination of appointment of Michael Edwin Webb as a director on 4 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Michael Edwin Webb as a director on 4 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Michael Edwin Webb as a director on 4 April 2012 (1 page) |
8 April 2011 | Appointment of Samantha Jane Macauley as a director (5 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
8 April 2011 | Appointment of Samantha Jane Macauley as a director (5 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Change of share class name or designation (2 pages) |
8 April 2011 | Resolutions
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|