Ely
Cambridgeshire
CB6 3EB
Director Name | Grant Page |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hardwicke Close Littleport CB6 1JB |
Secretary Name | Mrs Debbie Lynne Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Falcon Mews Ely Cambridgeshire CB6 3EB |
Secretary Name | Price Bailey Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Richmond House Broad Street Ely Cambridgeshire CB7 4AH |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
50 at £1 | Debbie Lynne Woods 50.00% Ordinary |
---|---|
50 at £1 | Grant Stephen Page 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,426 |
Cash | £177,972 |
Current Liabilities | £9,278 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (11 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (11 pages) |
4 October 2013 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 4 October 2013 (2 pages) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Resolutions
|
3 October 2013 | Declaration of solvency (3 pages) |
2 October 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
13 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Statement of company's objects (2 pages) |
22 June 2010 | Director's details changed for Grant Page on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Debbie Lynne Woods on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Debbie Lynne Woods on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Grant Page on 5 June 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 May 2009 | Amended accounts made up to 30 September 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
8 June 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
6 June 2002 | Incorporation (15 pages) |