Tollesbury
Essex
CM9 8RN
Director Name | Stephen Paul Twyman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Avenue Road Chelmsford Essex CM2 9TY |
Secretary Name | Mr Seamus Ninian Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prentice Hall Prentice Hall Lane Tollesbury Essex CM9 8RN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Seamus Ninian Armstrong 50.00% Ordinary |
---|---|
1 at £1 | Stephen Paul Twyman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,295 |
Cash | £69,228 |
Current Liabilities | £143,282 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2013 | Registered office address changed from 1 Harlands Close Haywards Heath West Sussex RH16 1PS on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from 1 Harlands Close Haywards Heath West Sussex RH16 1PS on 19 June 2013 (2 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Statement of affairs with form 4.19 (7 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of affairs with form 4.19 (7 pages) |
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Registered office address changed from Prentice Hall Prentice Hall Lane Tollesbury Essex 8Rn on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Prentice Hall Prentice Hall Lane Tollesbury Essex 8Rn on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Prentice Hall Prentice Hall Lane Tollesbury Essex 8Rn on 4 June 2013 (2 pages) |
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Director's details changed for Seamus Ninian Armstrong on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen Paul Twyman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Seamus Ninian Armstrong on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Seamus Ninian Armstrong on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Stephen Paul Twyman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Stephen Paul Twyman on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page) |
2 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Return made up to 02/03/03; full list of members
|
28 February 2003 | Return made up to 02/03/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: rochester house 275 baddow road chelmsford CM2 7QA (1 page) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 August 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members
|
28 March 2000 | Return made up to 02/03/00; full list of members
|
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Incorporation (19 pages) |
2 March 1998 | Incorporation (19 pages) |