Sudbury
Suffolk
CO10 8FJ
Director Name | Mr Paul Albert Baker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
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 | Jamie Dockerill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £613 |
Current Liabilities | £5,368 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Total exemption small company accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 January 2017 (9 pages) |
29 March 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (3 pages) |
29 March 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (3 pages) |
29 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 September 2015 | Director's details changed for Mr Jamie Dockerill on 8 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Jamie Dockerill on 8 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Jamie Dockerill on 8 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Company name changed sw co. No. 3 LTD\certificate issued on 25/04/12
|
25 April 2012 | Company name changed sw co. No. 3 LTD\certificate issued on 25/04/12
|
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Change of name notice (2 pages) |
28 March 2012 | Appointment of Mr Jamie Dockerill as a director (2 pages) |
28 March 2012 | Appointment of Mr Jamie Dockerill as a director (2 pages) |
28 March 2012 | Termination of appointment of Paul Baker as a director (1 page) |
28 March 2012 | Termination of appointment of Paul Baker as a director (1 page) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|