Little Waldingfield
Sudbury
Suffolk
CO10 0SZ
Secretary Name | Mr Andrew John Richford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage The Street Little Waldingfield Sudbury Suffolk CO10 0SZ |
Director Name | Michael John Gutteridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Waverley 25 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EY |
Director Name | Malcolm John Whitehead |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | New House 47 Head Lane Great Cornard Sudbury Suffolk CO10 0JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | personalimpressions.com |
---|---|
Email address | [email protected] |
Telephone | 01787 375241 |
Telephone region | Sudbury |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
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 | Em Richford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Termination of appointment of Malcolm John Whitehead as a director on 31 January 2014 (1 page) |
18 January 2016 | Termination of appointment of Malcolm John Whitehead as a director on 31 January 2014 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2008 | Return made up to 04/12/07; full list of members (3 pages) |
4 June 2008 | Return made up to 04/12/07; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 January 2005 | Return made up to 04/12/04; full list of members (5 pages) |
28 January 2005 | Return made up to 04/12/04; full list of members (5 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 January 2004 | Return made up to 04/12/03; full list of members (5 pages) |
29 January 2004 | Return made up to 04/12/03; full list of members (5 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
24 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
26 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
3 January 2002 | Return made up to 04/12/01; full list of members (5 pages) |
3 January 2002 | Return made up to 04/12/01; full list of members (5 pages) |
21 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
21 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 January 2001 | New director appointed (2 pages) |
4 December 2000 | Incorporation (18 pages) |
4 December 2000 | Incorporation (18 pages) |