Saffron Walden
Essex
CB11 3AQ
Director Name | Allyson Reid Montgomery |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chroma House Shire Hill Saffron Walden Essex CB11 3AQ |
Secretary Name | Allyson Reid Montgomery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chroma House Shire Hill Saffron Walden Essex CB11 3AQ |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £195 |
Cash | £2,170 |
Current Liabilities | £132,109 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (23 pages) |
---|---|
8 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (20 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 28 September 2015 (15 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (15 pages) |
28 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages) |
14 October 2014 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 17-25 Scarborough Street Hartlepool TS24 7DA on 14 October 2014 (2 pages) |
10 October 2014 | Appointment of a voluntary liquidator (2 pages) |
10 October 2014 | Statement of affairs with form 4.19 (6 pages) |
20 February 2014 | Director's details changed for Allyson Reid Montgomery on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Trevor Leonard Montgomery on 19 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Director's details changed for Trevor Leonard Montgomery on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Allyson Reid Montgomery on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Trevor Leonard Montgomery on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Allyson Reid Montgomery on 1 January 2010 (2 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 July 2009 | Director's change of particulars / trevor montgomery / 30/07/2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / allyson reid montgomery / 30/07/2009 (1 page) |
30 July 2009 | Director and secretary's change of particulars / allyson reid montgomery / 30/07/2009 (1 page) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2007 | Incorporation (12 pages) |