Dereham
Norfolk
NR19 2YD
Secretary Name | Mrs Jean Jillian Howard |
---|---|
Status | Closed |
Appointed | 11 June 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 36 Crown Rise Watford Hertfordshire WD25 0NE |
Director Name | Phillipa Merial Jane Orriss |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Townshend Road Dereham Norfolk NR19 2YD |
Secretary Name | Christopher Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | High Fell House Hayclose Lane Kendal Cumbria LA8 0AG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 December 2001(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 | 11 December 2001(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 | 11 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 36 Crown Rise Watford WD25 0NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Stanborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | Jeremy Orriss 66.67% Ordinary |
---|---|
700 at £1 | Mrs Phillippa Orriss 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,125 |
Cash | £2,126 |
Current Liabilities | £24,654 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Termination of appointment of Phillipa Orriss as a director (1 page) |
28 April 2011 | Termination of appointment of Phillipa Orriss as a director (1 page) |
6 July 2010 | Registered office address changed from 27 Townshend Road Dereham Norfolk NR19 2YD on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 27 Townshend Road Dereham Norfolk NR19 2YD on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 27 Townshend Road Dereham Norfolk NR19 2YD on 6 July 2010 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Appointment of Mrs Jean Jillian Howard as a secretary (1 page) |
11 June 2010 | Director's details changed for Mr Jeremy Philip Orriss on 1 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Phillipa Merial Jane Orriss on 1 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jeremy Philip Orriss on 1 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jeremy Philip Orriss on 1 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Phillipa Merial Jane Orriss on 1 March 2010 (2 pages) |
11 June 2010 | Termination of appointment of Christopher Townsend as a secretary (1 page) |
11 June 2010 | Appointment of Mrs Jean Jillian Howard as a secretary (1 page) |
11 June 2010 | Director's details changed for Phillipa Merial Jane Orriss on 1 March 2010 (2 pages) |
11 June 2010 | Termination of appointment of Christopher Townsend as a secretary (1 page) |
18 May 2009 | Accounting reference date extended from 05/04/2009 to 30/09/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 05/04/2009 to 30/09/2009 (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA (1 page) |
5 April 2009 | Return made up to 30/03/09; full list of members (11 pages) |
5 April 2009 | Return made up to 30/03/09; full list of members (11 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
11 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: hillier hopkins LTD chartered accountants st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: hillier hopkins LTD chartered accountants st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
6 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
22 July 2004 | Ad 14/06/04--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
22 July 2004 | Nc inc already adjusted 14/06/04 (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Ad 14/06/04--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
22 July 2004 | Nc inc already adjusted 14/06/04 (1 page) |
22 July 2004 | Resolutions
|
30 June 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
15 July 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
15 July 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
15 July 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members
|
30 December 2002 | Return made up to 11/12/02; full list of members
|
18 February 2002 | Accounting reference date extended from 31/12/02 to 05/04/03 (1 page) |
18 February 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2002 | Accounting reference date extended from 31/12/02 to 05/04/03 (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
11 December 2001 | Incorporation (18 pages) |
11 December 2001 | Incorporation (18 pages) |