Ormesby St Margaret
Great Yarmouth
Norfolk
NR29 3NF
Director Name | Robin Andrew Pearson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(4 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 February 2015) |
Role | Horticulturist |
Correspondence Address | Drove House School Road, Terrington St. John Wisbech Cambridgeshire PE14 7SG |
Secretary Name | Mr Geoffrey Eynon Freeman |
---|---|
Status | Closed |
Appointed | 25 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 2015) |
Role | Company Director |
Correspondence Address | 2 Water Meadow Close Ormesby Great Yarmouth Norfolk NR29 3NF |
Secretary Name | Mr Geoffrey Eynon Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Water Meadow Close Ormesby St Margaret Great Yarmouth Norfolk NR29 3NF |
Secretary Name | Mr Richard Thomas Wilson Baggaley |
---|---|
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2012) |
Role | Company Director |
Correspondence Address | School Road Terrington St John Wisbech Cambridgeshire PE14 7SG |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | www.sweetpeaplants.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
77 at £1 | Geoffrey Eynon Freeman 37.75% Ordinary A |
---|---|
49 at £1 | Jennifer Anne Pearson 24.02% Ordinary A |
49 at £1 | Robin Andrew Pearson 24.02% Ordinary A |
25 at £1 | Joan Caroline Woodhouse Freeman 12.25% Ordinary A |
1 at £1 | Geoffrey Eynon Freeman 0.49% Ordinary B |
1 at £1 | Jennifer Anne Pearson 0.49% Ordinary C |
1 at £1 | Joan Caroline Woodhouse Freeman 0.49% Ordinary B |
1 at £1 | Robin Andrew Pearson 0.49% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£102,605 |
Cash | £444 |
Current Liabilities | £294,331 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 September 2013 | Registered office address changed from School Road Terrington St John Wisbech Cambridgeshire PE14 7SG on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from School Road Terrington St John Wisbech Cambridgeshire PE14 7SG on 19 September 2013 (2 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Resolutions
|
13 September 2013 | Statement of affairs with form 4.19 (7 pages) |
13 September 2013 | Statement of affairs with form 4.19 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
3 July 2012 | Appointment of Mr Geoffrey Eynon Freeman as a secretary on 25 June 2012 (2 pages) |
3 July 2012 | Appointment of Mr Geoffrey Eynon Freeman as a secretary on 25 June 2012 (2 pages) |
2 July 2012 | Termination of appointment of Richard Thomas Wilson Baggaley as a secretary on 25 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Richard Thomas Wilson Baggaley as a secretary on 25 June 2012 (1 page) |
27 March 2012 | Annual return made up to 28 February 2012 (6 pages) |
27 March 2012 | Annual return made up to 28 February 2012 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Termination of appointment of Geoffrey Freeman as a secretary (1 page) |
4 March 2011 | Termination of appointment of Geoffrey Freeman as a secretary (1 page) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
7 September 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Appointment of Mr Richard Thomas Wilson Baggaley as a secretary (1 page) |
29 October 2009 | Appointment of Mr Richard Thomas Wilson Baggaley as a secretary (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 August 2008 | Return made up to 28/02/08; no change of members (3 pages) |
21 August 2008 | Return made up to 28/02/08; no change of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
16 June 2006 | Return made up to 28/02/06; full list of members (8 pages) |
16 June 2006 | Return made up to 28/02/06; full list of members (8 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: jemmett fox the white house high street dereham norfolk NR19 1DR (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: jemmett fox the white house high street dereham norfolk NR19 1DR (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
28 April 2005 | Return made up to 28/02/05; full list of members
|
28 April 2005 | Return made up to 28/02/05; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 April 2003 | Return made up to 28/02/03; full list of members
|
6 April 2003 | Return made up to 28/02/03; full list of members
|
6 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
21 June 2000 | Ad 28/02/00--------- £ si 203@1=203 £ ic 1/204 (2 pages) |
21 June 2000 | Ad 28/02/00--------- £ si 203@1=203 £ ic 1/204 (2 pages) |
15 June 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 June 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: suite C1 city cloisters 188 old street london EC1V 9FR (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: suite C1 city cloisters 188 old street london EC1V 9FR (2 pages) |
28 February 2000 | Incorporation (14 pages) |
28 February 2000 | Incorporation (14 pages) |