Thorpe-Le Soken
Essex
CO16 0HS
Director Name | Mr Geoff John Parker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pakers Nurseries 2 Frinton Road Thorpe-Le Soken Essex CO16 0HS |
Director Name | Ms Louise Gail Snell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Pakers Nurseries 2 Frinton Road Thorpe-Le Soken Essex CO16 0HS |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Walter Haag 60.00% Ordinary |
---|---|
20 at £1 | Geoff John Parker 20.00% Ordinary |
20 at £1 | Louise Gail Snell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,404 |
Cash | £146 |
Current Liabilities | £10,196 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
27 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
17 January 2014 | Termination of appointment of Geoff Parker as a director (1 page) |
17 January 2014 | Termination of appointment of Louise Snell as a director (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|