Plummers Road Fordham
Colchester
Essex
CO6 3NR
Director Name | Mr John Albert Mills |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 February 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Barn Main Street Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Secretary Name | Mr John Albert Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 February 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Barn Main Street Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(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 | 16 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suites 8 & 9 Parkside Business Centre Plumpton Road Hoddesdon Herts EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
50 at £1 | John Albert Mills 50.00% Ordinary |
---|---|
50 at £1 | Yvonne Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,755 |
Cash | £23 |
Current Liabilities | £8,580 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 May 2010 | Director's details changed for Mrs Yvonne Lee on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr John Albert Mills on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mrs Yvonne Lee on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr John Albert Mills on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / yvonne clancy / 20/07/2006 (2 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / john mills / 30/09/2007 (1 page) |
12 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
24 July 2007 | Accounting reference date shortened from 27/10/07 to 30/09/07 (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 12-16 watermark way john tate road foxholes business park hertford herts SG13 7TZ (1 page) |
18 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | Accounting reference date extended from 31/05/07 to 27/10/07 (1 page) |
19 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 12/16 watermark way, john tate road, foxholes business park hertford hertfordshire SG13 7TZ (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Incorporation (9 pages) |