Needingworth
St. Ives
Cambs
PE27 4SL
Director Name | Miss Justine Roberts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2012(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Carlton Scroop Grantham Lincolnshire NG32 3AZ |
Director Name | Mr David Stuart Hubbard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Mrs Elizabeth Anne Rosemary Lloyd |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Telephone | 01206 843999 |
---|---|
Telephone region | Colchester |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | David Hubbard 25.00% Ordinary |
---|---|
1 at £1 | Elizabeth Lloyd 25.00% Ordinary |
1 at £1 | Justine Roberts 25.00% Ordinary |
1 at £1 | Simon Dickerson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,135 |
Cash | £24,828 |
Current Liabilities | £7,257 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Application to strike the company off the register (1 page) |
3 November 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
3 November 2021 | Cessation of Elizabeth Anne Rosemary Lloyd as a person with significant control on 3 November 2021 (1 page) |
29 October 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
26 August 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 August 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Elizabeth Anne Rosemary Lloyd as a director on 31 July 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 September 2018 | Termination of appointment of David Stuart Hubbard as a director on 10 January 2018 (1 page) |
4 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
4 September 2018 | Cessation of David Stuart Hubbard as a person with significant control on 10 January 2018 (1 page) |
1 February 2018 | Sub-division of shares on 27 December 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|