South Hanningfield
Chelmsford
Essex
CM3 8HX
Director Name | Kathryn Mary Knight |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tye Cottage South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HX |
Secretary Name | Kathryn Mary Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tye Cottage South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,123 |
Cash | £2,782 |
Current Liabilities | £138,647 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2021 | Notice of final account prior to dissolution (26 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
4 January 2021 | Progress report in a winding up by the court (22 pages) |
4 August 2020 | Appointment of a liquidator (3 pages) |
4 August 2020 | Notice of removal of liquidator by court (11 pages) |
11 January 2020 | Progress report in a winding up by the court (23 pages) |
22 January 2019 | Progress report in a winding up by the court (23 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
26 January 2018 | Progress report in a winding up by the court (23 pages) |
24 August 2017 | Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 August 2017 (2 pages) |
13 December 2016 | Insolvency:liquiidators annual progress report to 13/11/2016 (14 pages) |
13 December 2016 | Insolvency:liquiidators annual progress report to 13/11/2016 (14 pages) |
30 November 2015 | INSOLVENCY:annual reprot for period up to 13/11/15 (12 pages) |
30 November 2015 | INSOLVENCY:annual reprot for period up to 13/11/15 (12 pages) |
10 December 2014 | Registered office address changed from Edwards Chartered Accountants 15 Station Road St Ives Cambridgeshire PE27 5BH to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Edwards Chartered Accountants 15 Station Road St Ives Cambridgeshire PE27 5BH to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 10 December 2014 (2 pages) |
8 December 2014 | Appointment of a liquidator (1 page) |
8 December 2014 | Appointment of a liquidator (1 page) |
24 July 2014 | Order of court to wind up (2 pages) |
24 July 2014 | Order of court to wind up (2 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Termination of appointment of Kathryn Knight as a director (1 page) |
17 March 2011 | Termination of appointment of Kathryn Knight as a director (1 page) |
17 March 2011 | Termination of appointment of Kathryn Knight as a secretary (1 page) |
17 March 2011 | Termination of appointment of Kathryn Knight as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Kathryn Mary Knight on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kevin Charles Knight on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Kathryn Mary Knight on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Kevin Charles Knight on 30 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Return made up to 17/03/04; full list of members
|
14 April 2004 | Return made up to 17/03/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 17/03/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
20 May 1999 | Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: hillcrest house 4 market hill maldon essex CM9 7PZ (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: hillcrest house 4 market hill maldon essex CM9 7PZ (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (12 pages) |
17 March 1999 | Incorporation (12 pages) |