Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director Name | Mr Scott Arnold Anderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 June 2016) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Website | safeguardingtrainingsolutions.co.uk |
---|---|
Telephone | 0800 6990112 |
Telephone region | Freephone |
Registered Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 March 2014 | Appointment of Mr Scott Anderson as a director (2 pages) |
11 March 2014 | Appointment of Mr Scott Anderson as a director (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
3 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
11 February 2014 | Director's details changed for Mrs Anna Marie Anderson on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 11 February 2014 (1 page) |
11 February 2014 | Director's details changed for Mrs Anna Marie Anderson on 11 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Registered office address changed from 13 Coopers Close Astonbrook Stevenage SG2 9TL United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 13 Coopers Close Astonbrook Stevenage SG2 9TL United Kingdom on 30 September 2013 (1 page) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Incorporation (20 pages) |
25 October 2012 | Incorporation (20 pages) |