East Bergholt
Colchester
Essex
CO7 6RR
Director Name | Mr Richard James Pooley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 October 2010) |
Role | Company Director |
Correspondence Address | 29 Richardsons Road Colchester Essex CO7 6RR |
Secretary Name | Jane Pooley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 October 2010) |
Role | Company Director |
Correspondence Address | 29 Richardson Road East Bergholt Colchester Essex CO7 6RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
50 at 1 | Mr Richard James Pooley 50.00% Ordinary |
---|---|
50 at 1 | Mrs Jane Pooley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,076 |
Current Liabilities | £149,712 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
29 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Statement of affairs with form 4.19 (6 pages) |
1 April 2009 | Statement of affairs with form 4.19 (6 pages) |
1 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
31 March 2009 | Registered office changed on 31/03/2009 from c/o cheverhall LIMITED roundbush farm burnham road mundon maldon essex CM9 6NR (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o cheverhall LIMITED roundbush farm burnham road mundon maldon essex CM9 6NR (1 page) |
19 September 2008 | Return made up to 25/07/07; full list of members (7 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 100 the street latchingdon chelmsford CM3 6JS (1 page) |
19 September 2008 | Return made up to 25/07/07; full list of members (7 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 100 the street latchingdon chelmsford CM3 6JS (1 page) |
30 April 2008 | Return made up to 25/07/06; no change of members
|
30 April 2008 | Return made up to 25/07/06; no change of members
|
6 November 2007 | Registered office changed on 06/11/07 from: 11 queen street maldon essex CM9 5DP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 11 queen street maldon essex CM9 5DP (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 March 2006 | Return made up to 31/10/05; full list of members (2 pages) |
21 March 2006 | Return made up to 31/10/05; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 January 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
22 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
13 October 2003 | Company name changed furrowyard LTD\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed furrowyard LTD\certificate issued on 13/10/03 (2 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2003 | Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 September 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (9 pages) |
25 July 2003 | Incorporation (9 pages) |