North Barsham
Norfolk
NR22 6AN
Secretary Name | Richard Nigel Jenney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 8 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Back Lane, Castle Acre King's Lynn Norfolk PE32 2AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ian Barrand Plater 50.00% Ordinary |
---|---|
1 at £1 | Jeanne Mary Plater 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Resolutions
|
24 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
17 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
19 May 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members
|
3 May 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 22/04/03; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Company name changed colourfield developments LIMITED\certificate issued on 17/06/02 (2 pages) |
30 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (4 pages) |
11 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (3 pages) |
2 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
2 June 1998 | Ad 11/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
22 April 1998 | Incorporation (17 pages) |