Lackford
Bury St Edmunds
Suffolk
IP28 6HN
Secretary Name | Anthony Edward Landon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hogarth Drive Barton Seagrave Kettering Northamptonshire NN15 5UQ |
Director Name | John Allen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chesterfield Way Eynesbury St Neots PE19 2JY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£1,110,249 |
Cash | £3,488 |
Current Liabilities | £1,259,191 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 26 June 2012 (11 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 26 June 2013 (12 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 26 June 2013 (12 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 26 June 2012 (11 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 26 June 2014 (12 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 26 June 2014 (12 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 26 June 2012 (11 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 26 June 2014 (12 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 26 June 2013 (12 pages) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page) |
3 September 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (12 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 26 June 2012 (12 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 26 June 2012 (12 pages) |
19 July 2011 | Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 19 July 2011 (2 pages) |
5 July 2011 | Statement of affairs with form 4.19 (6 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Statement of affairs with form 4.19 (6 pages) |
5 July 2011 | Resolutions
|
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Termination of appointment of John Allen as a director (3 pages) |
8 July 2010 | Termination of appointment of John Allen as a director (3 pages) |
9 February 2010 | Director's details changed for John Allen on 29 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Allen on 29 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page) |
7 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
7 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
13 April 2005 | Return made up to 29/01/05; full list of members
|
13 April 2005 | Return made up to 29/01/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: watermill industrial estate buntingford hertfordshire (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: watermill industrial estate buntingford hertfordshire (1 page) |
22 April 2004 | Return made up to 29/01/04; full list of members
|
22 April 2004 | Return made up to 29/01/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 February 2003 | Return made up to 29/01/03; full list of members
|
20 February 2003 | Return made up to 29/01/03; full list of members
|
6 July 2002 | Return made up to 29/01/02; full list of members (6 pages) |
6 July 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | £ nc 100/50000 29/01/01 (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | £ nc 100/50000 29/01/01 (1 page) |
29 January 2001 | Incorporation (7 pages) |
29 January 2001 | Incorporation (7 pages) |