Green Road Rickling Green
Saffron Walden
Essex
CB11 3BZ
Director Name | Richard Lee Banks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 18 June 2013) |
Role | Legal Cost Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mill Lane Sawston Cambridge CB2 4HZ |
Director Name | Mr Neil Jeremy Ventre |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 18 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Wrights Green Lane Wrights Green Little Hallingbury Hertfordshire CM22 7RE |
Secretary Name | Mr Neil Jeremy Ventre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2002(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Wrights Green Lane Wrights Green Little Hallingbury Hertfordshire CM22 7RE |
Director Name | Anne Margaret Hinnigan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 27 June 1991) |
Role | Solicitor |
Correspondence Address | 34 Victoria Road Berkhamsted Hertfordshire HP4 2JT |
Director Name | Jonathan Patrick Leslie Sweet |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 27 June 1991) |
Role | Solicitor |
Correspondence Address | 45 Durand Gardens London SW9 0PS |
Secretary Name | Anne Margaret Hinnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 27 June 1991) |
Role | Solicitor |
Correspondence Address | 34 Victoria Road Berkhamsted Hertfordshire HP4 2JT |
Director Name | Allan David Morgan Phillips |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1995) |
Role | Solicitor |
Correspondence Address | Groves Orchard The Common Chipperfield Kings Langley Hertfordshire WD4 9BY |
Secretary Name | Allan David Morgan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | Groves Orchard The Common Chipperfield Kings Langley Hertfordshire WD4 9BY |
Director Name | Mr Kevin Bryan Thurley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 February 2010) |
Role | Legal Cost Draftsman |
Country of Residence | England |
Correspondence Address | Lindsey House 152 Barrells Down Road Bishops Stortford Hertfordshire CM23 2SZ |
Director Name | Mr James William Knight |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillcrest View Basildon Essex SS16 4QU |
Secretary Name | Mr James William Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | 143 Marston Avenue Dagenham Essex RM10 7LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Gower Street London WC1E 6HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Kain Knight Group PLC 50.00% Ordinary |
---|---|
1 at £1 | Michael Bernard Kain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (4 pages) |
25 February 2013 | Application to strike the company off the register (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Richard Lee Banks on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Lee Banks on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Lee Banks on 1 May 2010 (2 pages) |
18 February 2010 | Termination of appointment of James Knight as a director (1 page) |
18 February 2010 | Termination of appointment of Kevin Thurley as a director (1 page) |
18 February 2010 | Termination of appointment of James Knight as a director (1 page) |
18 February 2010 | Termination of appointment of Kevin Thurley as a director (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
14 May 2008 | Director's Change of Particulars / michael kain / 01/09/2007 / HouseName/Number was: , now: nirvana; Street was: casa cyd, now: green road; Area was: wrights green little hallingbury, now: rickling green; Post Town was: bishops stortford, now: saffron walden; Region was: hertfordshire, now: essex; Post Code was: CM22 7RD, now: CB11 3BZ; Country was (1 page) |
14 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
14 May 2008 | Director's change of particulars / michael kain / 01/09/2007 (1 page) |
31 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 June 2003 | Return made up to 01/05/03; full list of members
|
5 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members
|
7 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
21 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
30 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Auditor's resignation (1 page) |
13 October 1997 | Auditor's resignation (1 page) |
13 October 1997 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Return made up to 01/05/96; full list of members (6 pages) |
9 August 1996 | Return made up to 01/05/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
5 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |