Little Waldingfield
Sudbury
Suffolk
CO10 0SS
Director Name | Mr Seamus Maddock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mrs Freda Olive Manley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Secretary Name | Mr Seamus Maddock |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr Paul Pearse |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Lyndhurst Ave Twickenham Middlesex TW2 6BH |
Registered Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
62 at £1 | Mr Seamus Maddock & Freda Manley 62.00% Ordinary |
---|---|
38 at £1 | Martin Butcher 38.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Seamus Maddock on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Seamus Maddock on 1 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mrs Freda Olive Manley on 1 May 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr Martin Paul Butcher on 2 December 2010 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page) |
3 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director paul pearse (1 page) |
2 April 2008 | Appointment Terminated Director paul pearse (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
16 February 2007 | Ad 21/04/05--------- £ si 99@1 (2 pages) |
16 February 2007 | Ad 21/04/05--------- £ si 99@1 (2 pages) |
15 February 2007 | Return made up to 21/04/06; full list of members; amend (7 pages) |
15 February 2007 | Return made up to 21/04/06; full list of members; amend (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
9 June 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 December 2005 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2005 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Incorporation (31 pages) |
21 April 2005 | Incorporation (31 pages) |