Byall Fen Drove Manea
March
Cambridgeshire
PE15 0JY
Secretary Name | Hannah Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(56 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 11 Cromwell Place St. Ives Cambridgeshire PE27 5JB |
Secretary Name | Roger William Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(68 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Land End Cottage Common Lane Hemingford Abbots Huntingdon Cambridgeshire PE18 9AW |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 2007) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £867,573 |
Cash | £551,022 |
Current Liabilities | £58,490 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 February 2012 | Registered office address changed from Vicarage Farm Byall Fen Drive Manea March Cambridgeshire PE15 0JY on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Vicarage Farm Byall Fen Drive Manea March Cambridgeshire PE15 0JY on 28 February 2012 (2 pages) |
30 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Statement of affairs with form 4.19 (6 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Statement of affairs with form 4.19 (6 pages) |
29 September 2010 | Resolutions
|
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 19/10/06; full list of members; amend (5 pages) |
10 November 2008 | Return made up to 19/10/06; full list of members; amend (5 pages) |
5 November 2008 | Return made up to 19/10/07; full list of members; amend (5 pages) |
5 November 2008 | Return made up to 19/10/07; full list of members; amend (5 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (6 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 December 2006 | Return made up to 19/10/06; full list of members (5 pages) |
9 December 2006 | Return made up to 19/10/06; full list of members (5 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: vicarage farm byall fen drove manea march cambs PE15 0JY (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: vicarage farm byall fen drove manea march cambs PE15 0JY (1 page) |
6 December 2005 | Return made up to 19/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 19/10/05; full list of members
|
11 October 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Return made up to 19/10/04; full list of members (5 pages) |
3 February 2005 | Return made up to 19/10/04; full list of members (5 pages) |
26 January 2005 | Amended accounts made up to 30 April 2003 (17 pages) |
26 January 2005 | Amended accounts made up to 30 April 2003 (17 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
13 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
13 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
16 January 2004 | Return made up to 19/10/03; full list of members (5 pages) |
16 January 2004 | Return made up to 19/10/03; full list of members (5 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (3 pages) |
8 February 2003 | Secretary resigned (3 pages) |
7 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 November 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
1 November 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members
|
10 August 2000 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
10 August 2000 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
21 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
21 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
30 June 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
11 June 1998 | Particulars of mortgage/charge (4 pages) |
11 June 1998 | Particulars of mortgage/charge (4 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: nuffield road st ives industrial estate st ives, huntingdon cambs PE17 4BN (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: nuffield road st ives industrial estate st ives, huntingdon cambs PE17 4BN (1 page) |
27 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
19 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
26 May 1993 | Resolutions
|
26 May 1993 | Resolutions
|
16 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1991 | Particulars of mortgage/charge (3 pages) |
1 February 1991 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Articles of association (2 pages) |
11 December 1986 | Articles of association (2 pages) |
25 May 1983 | Memorandum and Articles of Association (11 pages) |
25 May 1983 | Memorandum and Articles of Association (11 pages) |