Bardfield End Green
Thaxted
Essex
CM6 3PY
Director Name | Clare Suzanne Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | Hunts Farm Bardfield End Green Thaxted Essex CM6 3PY |
Secretary Name | Stephen William Hudspith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | Hunts Farm Bardfield End Green Thaxted Essex CM6 3PY |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £107,094 |
Cash | £2,612 |
Current Liabilities | £24,175 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2011 | Final Gazette dissolved following liquidation (1 page) |
8 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 13 February 2009 (6 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 13 February 2009 (6 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: quantic accountancy mount nebo brickwall farm sible hedingham essex CO9 3RH (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Declaration of solvency (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: quantic accountancy mount nebo brickwall farm sible hedingham essex CO9 3RH (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Declaration of solvency (3 pages) |
11 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
11 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Location of register of members (1 page) |
25 November 2005 | Ad 31/10/05--------- £ si 107999@1=107999 £ ic 1/108000 (2 pages) |
25 November 2005 | Ad 31/10/05--------- £ si 107999@1=107999 £ ic 1/108000 (2 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (25 pages) |