Dale Hall Industrial Estate Lawford
Manningtree
Essex
CO11 1UN
Director Name | Mrs Kathryn Ruth Eleanor Luke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Riverside Avenue West Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UN |
Secretary Name | Kathryn Ruth Eleanor Luke |
---|---|
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Riverside Avenue West Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UN |
Registered Address | 17 Riverside Avenue West Dale Hall Industrial Estate Lawford Manningtree Essex CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
1 at £1 | Jonathan William Luke 50.00% Ordinary |
---|---|
1 at £1 | Kathryn Ruth Eleanor Luke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,372 |
Cash | £1,235 |
Current Liabilities | £30,456 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
28 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 1 June 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Kathryn Ruth Eleanor Luke on 1 June 2013 (1 page) |
22 July 2013 | Director's details changed for Mr Jonathan William Luke on 1 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 1 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Director's details changed for Mr Jonathan William Luke on 1 June 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Kathryn Ruth Eleanor Luke on 1 June 2013 (1 page) |
22 July 2013 | Secretary's details changed for Kathryn Ruth Eleanor Luke on 1 June 2013 (1 page) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
18 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 June 2012 | Incorporation (38 pages) |
14 June 2012 | Incorporation (38 pages) |