Saffron Walden
Essex
CB10 1AX
Director Name | Mr Michael William North |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Farm Cretingham Woodbridge Suffolk IP13 7BW |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2014(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mrs Gillian Katherine Elizabeth Monnickendam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Keith Leslie Monnickendam 50.00% Ordinary |
---|---|
1 at £1 | Michael William North 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,217 |
Cash | £3,703 |
Current Liabilities | £189,933 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2018 | Application to strike the company off the register (4 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 February 2015 | Director's details changed for Mr Michael William North on 25 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Michael William North on 25 January 2015 (2 pages) |
9 September 2014 | Withdraw the company strike off application (2 pages) |
9 September 2014 | Withdraw the company strike off application (2 pages) |
15 July 2014 | Termination of appointment of Gillian Katherine Elizabeth Monnickendam as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Gillian Katherine Elizabeth Monnickendam as a director on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Michael William North as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Michael William North as a director on 15 July 2014 (2 pages) |
30 June 2014 | Withdraw the company strike off application (1 page) |
30 June 2014 | Withdraw the company strike off application (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Application to strike the company off the register (4 pages) |
28 May 2014 | Application to strike the company off the register (4 pages) |
12 May 2014 | Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|