Warham
Wells Next The Sea
Norfolk
NR23 1NR
Director Name | Mrs Bernice Yvonne Corbett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Wighton Road Warham Wells Next The Sea Norfolk NR23 1NR |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bernice Yvonne Corbett 50.00% Ordinary B |
---|---|
1 at £1 | John Corbett 50.00% Ordinary A |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for Mrs Bernice Yvonne Boyton Corbett on 6 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mrs Bernice Yvonne Boyton Corbett on 6 June 2012 (2 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
22 June 2012 | Change of share class name or designation (2 pages) |
22 June 2012 | Resolutions
|
3 May 2012 | Appointment of Mrs Bernice Yvonne Boyton Corbett as a director (2 pages) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|