Great Chesterford
Essex
CB10 1PF
Director Name | Mrs Tracy Jayne Foster |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 January 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Brian Twydle |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Qa Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Oundle Road Chesterton Peterborough PE7 3UA |
Director Name | Mr Adam Simon Cresswell |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 New Wokingham Road Crowthorne Berkshire RG45 6JG |
Website | emeraldeagle.co.uk |
---|---|
Telephone | 07 565294189 |
Telephone region | Mobile |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Tracy Foster & Brian Twydle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,123 |
Cash | £1,848 |
Current Liabilities | £6,150 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
24 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (3 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Change of details for Mr Brian David William Twydle as a person with significant control on 27 June 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
14 November 2017 | Change of details for Mr Brian David William Twydle as a person with significant control on 27 June 2017 (2 pages) |
13 November 2017 | Notification of Brian William Twydle as a person with significant control on 18 August 2016 (2 pages) |
13 November 2017 | Notification of Tracy Jayne Foster as a person with significant control on 18 August 2016 (2 pages) |
13 November 2017 | Notification of Brian William Twydle as a person with significant control on 18 August 2016 (2 pages) |
13 November 2017 | Change of details for Mrs Tracy Jayne Foster as a person with significant control on 27 June 2017 (2 pages) |
13 November 2017 | Change of details for Mrs Tracy Jayne Foster as a person with significant control on 27 June 2017 (2 pages) |
13 November 2017 | Notification of Tracy Jayne Foster as a person with significant control on 18 August 2016 (2 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Director's details changed (2 pages) |
13 September 2017 | Director's details changed (2 pages) |
12 September 2017 | Director's details changed for Mrs Tracy Jayne Foster on 27 June 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Tracy Jayne Foster on 27 June 2017 (2 pages) |
13 June 2017 | Director's details changed (2 pages) |
13 June 2017 | Registered office address changed from 142 County Road Hampton Vale Peterborough PE7 8ET to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 142 County Road Hampton Vale Peterborough PE7 8ET to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 13 June 2017 (1 page) |
13 June 2017 | Director's details changed (2 pages) |
12 June 2017 | Director's details changed for Mrs Tracy Jayne Foster on 18 April 2017 (2 pages) |
12 June 2017 | Director's details changed for Mrs Tracy Jayne Foster on 18 April 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 March 2015 | Director's details changed for Mrs Tracy Jayne Foster on 28 February 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Tracy Jayne Foster on 28 February 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Brian William Twydle on 28 February 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Brian William Twydle on 28 February 2015 (2 pages) |
28 March 2015 | Registered office address changed from 15 Poppy Close Yaxley Peterborough PE7 3FA England to 142 County Road Hampton Vale Peterborough PE7 8ET on 28 March 2015 (1 page) |
28 March 2015 | Registered office address changed from 15 Poppy Close Yaxley Peterborough PE7 3FA England to 142 County Road Hampton Vale Peterborough PE7 8ET on 28 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O Accessible Accountancy Ltd 39 New Wokingham Road Crowthorne Berkshire RG45 6JG to 15 Poppy Close Yaxley Peterborough PE7 3FA on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O Accessible Accountancy Ltd 39 New Wokingham Road Crowthorne Berkshire RG45 6JG to 15 Poppy Close Yaxley Peterborough PE7 3FA on 23 March 2015 (1 page) |
23 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
31 August 2013 | Termination of appointment of Adam Cresswell as a director (1 page) |
31 August 2013 | Appointment of Mrs Tracy Jayne Foster as a director (2 pages) |
31 August 2013 | Appointment of Mrs Tracy Jayne Foster as a director (2 pages) |
31 August 2013 | Appointment of Mr Brian William Twydle as a director (2 pages) |
31 August 2013 | Termination of appointment of Adam Cresswell as a director (1 page) |
31 August 2013 | Appointment of Mr Brian William Twydle as a director (2 pages) |
13 April 2013 | Appointment of Mr Adam Simon Cresswell as a director (2 pages) |
13 April 2013 | Appointment of Mr Adam Simon Cresswell as a director (2 pages) |
13 April 2013 | Termination of appointment of Brian Twydle as a director (1 page) |
13 April 2013 | Termination of appointment of Brian Twydle as a director (1 page) |
13 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Director's details changed for Mr Brian Twydle on 2 October 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Brian Twydle on 2 October 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Brian Twydle on 2 October 2012 (3 pages) |
27 September 2012 | Registered office address changed from 1a George Street Huntingdon PE29 3AD United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 1a George Street Huntingdon PE29 3AD United Kingdom on 27 September 2012 (1 page) |
17 August 2011 | Incorporation (20 pages) |
17 August 2011 | Incorporation (20 pages) |