Hadleigh
Ipswich
Suffolk
IP7 5JB
Secretary Name | Mrs Sharron Ann Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 March 2015) |
Role | Livery Owner |
Country of Residence | England |
Correspondence Address | 37 Woodthorpe Road Hadleigh Ipswich Suffolk IP7 5JB |
Director Name | Carl Mark Leach |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2009) |
Role | Shipping Agent |
Correspondence Address | 37 Woodthorpe Road Hadleigh Ipswich Suffolk IP7 5JB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | -£67,588 |
Cash | £12,765 |
Current Liabilities | £101,988 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 12 May 2014 (10 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 12 May 2014 (10 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 12 May 2014 (10 pages) |
30 May 2013 | Registered office address changed from 66 High Street Hadleigh Ipswich Suffolk IP7 5EF on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from 66 High Street Hadleigh Ipswich Suffolk IP7 5EF on 30 May 2013 (2 pages) |
29 May 2013 | Appointment of a voluntary liquidator (2 pages) |
29 May 2013 | Appointment of a voluntary liquidator (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Statement of affairs with form 4.19 (6 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Statement of affairs with form 4.19 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
31 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
31 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
12 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption full accounts made up to 30 May 2010 (9 pages) |
2 August 2010 | Total exemption full accounts made up to 30 May 2010 (9 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Sharron Ann Leach on 7 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Sharron Ann Leach on 7 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sharron Ann Leach on 7 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 August 2009 | Appointment terminated director carl leach (1 page) |
7 August 2009 | Appointment terminated director carl leach (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 9-10 byford court, crockatt road hadleigh ipswich IP7 6RD (1 page) |
25 June 2009 | Director and secretary's change of particulars / sharron tennick / 24/05/2008 (1 page) |
25 June 2009 | Director and secretary's change of particulars / sharron tennick / 24/05/2008 (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 9-10 byford court, crockatt road hadleigh ipswich IP7 6RD (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
27 June 2007 | Ad 11/06/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Ad 11/06/07--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
27 June 2007 | New director appointed (1 page) |
7 June 2007 | Incorporation (12 pages) |
7 June 2007 | Incorporation (12 pages) |