Gorleston
Great Yarmouth
Norfolk
NR31 6DQ
Registered Address | 75 Springfield Road Chelmsford CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Samuel James William Hill-nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,048 |
Cash | £11,897 |
Current Liabilities | £32,745 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (13 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (13 pages) |
10 August 2016 | Registered office address changed from 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS United Kingdom to 75 Springfield Road Chelmsford CM2 6JB on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS United Kingdom to 75 Springfield Road Chelmsford CM2 6JB on 10 August 2016 (2 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Statement of affairs with form 4.19 (6 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Statement of affairs with form 4.19 (6 pages) |
16 June 2016 | Director's details changed for Samuel James William Hill-Nichols on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW to 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW to 53 Parkland Drive Bradwell Great Yarmouth Norfolk NR31 8DS on 16 June 2016 (1 page) |
16 June 2016 | Director's details changed for Samuel James William Hill-Nichols on 16 June 2016 (2 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 July 2015 | Registered office address changed from 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU United Kingdom to 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU United Kingdom to 22 Brickfields Somerleyton Lowestoft Suffolk NR32 5QW on 14 July 2015 (2 pages) |
4 November 2014 | Registered office address changed from 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom to 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom to 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 101 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom to 11 Tarragon Close Bradwell Great Yarmouth Norfolk NR31 8SU on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Samuel James William Hill-Nichols on 9 September 2014 (2 pages) |
4 November 2014 | Director's details changed for Samuel James William Hill-Nichols on 9 September 2014 (2 pages) |
24 April 2014 | Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Samuel James William Hills-Nichols on 24 April 2014 (2 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|