Nayland
Colchester
Essex
CO6 4JA
Secretary Name | Gary Stephen Twigg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 May 2012) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 88 London Road Copford Colchester Essex CO6 1BJ |
Secretary Name | Robert Steven Jenion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Burnham Court Clacton On Sea Essex CO15 1RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Court Abbey Road North Shepley Huddersfield W Yorks HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,613 |
Cash | £22,918 |
Current Liabilities | £43,609 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2012 | Application to strike the company off the register (3 pages) |
6 January 2012 | Application to strike the company off the register (3 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 February 2010 | Director's details changed for Linda Brandon on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Linda Brandon on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Linda Brandon on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 16 birch street nayland suffolk CO6 4JA (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 16 birch street nayland suffolk CO6 4JA (1 page) |
12 May 2008 | Return made up to 20/02/08; no change of members (6 pages) |
12 May 2008 | Return made up to 20/02/08; no change of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
2 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 August 2006 | Return made up to 20/02/06; full list of members (7 pages) |
23 August 2006 | Return made up to 20/02/06; full list of members (7 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 8 burnham court clacton on sea essex CO15 1RE (1 page) |
27 March 2006 | Return made up to 20/02/05; full list of members (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 8 burnham court clacton on sea essex CO15 1RE (1 page) |
27 March 2006 | Return made up to 20/02/05; full list of members (6 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 April 2004 | Return made up to 20/02/04; full list of members; amend (6 pages) |
15 April 2004 | Return made up to 20/02/04; full list of members; amend (6 pages) |
6 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
6 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 June 2003 | Return made up to 20/02/03; full list of members (6 pages) |
9 June 2003 | Return made up to 20/02/03; full list of members (6 pages) |
4 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (15 pages) |