Saffron Walden
Essex
CB10 1AF
Director Name | Mr John Stuart Lodge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Common Hill Saffron Walden Essex CB10 1JG |
Director Name | Mr Matthew James Douglas Hulme |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pollards Cross Church Hill Hempstead Saffron Walden Essex CB10 2PA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Yellow Car Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£813 |
Cash | £547 |
Current Liabilities | £1,360 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Appointment of John Stuart Lodge as a director (3 pages) |
11 October 2012 | Appointment of John Stuart Lodge as a director (3 pages) |
8 October 2012 | Termination of appointment of Matthew Hulme as a director (1 page) |
8 October 2012 | Termination of appointment of Matthew Hulme as a director (1 page) |
27 April 2012 | Director's details changed for Mr Stephen Michael Booker on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Stephen Michael Booker on 27 April 2012 (2 pages) |
2 February 2012 | Appointment of Mr Stephen Michael Booker as a director (2 pages) |
2 February 2012 | Appointment of Mr Stephen Michael Booker as a director (2 pages) |
1 February 2012 | Appointment of Mr Matthew James Douglas Hulme as a director (2 pages) |
1 February 2012 | Appointment of Mr Matthew James Douglas Hulme as a director (2 pages) |
16 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|