Saffron Walden
Essex
CB10 2BP
Director Name | Mr Michael John Cafferkey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Limefields Little Walden Road Saffron Walden Essex CB10 2BP |
Secretary Name | Mr John Grenville Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Coldbath Street London SE13 7RL |
Director Name | Baron Thomas Shortt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Bramley Way Dublin 15 Ireland |
Director Name | Mr David William Waygood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Mill Bank Tonbridge Kent TN9 1PY |
Director Name | Diana Moore |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2008) |
Role | Co Secretary |
Correspondence Address | 9 Kenhurst The Street East Preston Littlehampton West Sussex BN16 1LL |
Director Name | Mr Michael James Moore |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 2008) |
Role | Co Director |
Correspondence Address | 9 Kenhurst The Street East Preston Littlehampton West Sussex BN16 1LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,944 |
Gross Profit | £18,663 |
Net Worth | £76,263 |
Cash | £3,466 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | Application to strike the company off the register (2 pages) |
3 August 2010 | Application to strike the company off the register (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Janet Mary Cafferkey on 22 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Janet Mary Cafferkey on 22 May 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 February 2009 | Secretary appointed john grenville sutton (2 pages) |
17 February 2009 | Secretary appointed john grenville sutton (2 pages) |
13 February 2009 | Appointment Terminated Secretary jordan company secretaries LIMITED (1 page) |
13 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
13 November 2008 | Appointment terminated director thomas shortt (1 page) |
13 November 2008 | Appointment Terminated Director thomas shortt (1 page) |
3 October 2008 | Director appointed michael john cafferkey (3 pages) |
3 October 2008 | Director appointed michael john cafferkey (3 pages) |
3 October 2008 | Director appointed janet mary cafferkey (3 pages) |
3 October 2008 | Director appointed janet mary cafferkey (3 pages) |
22 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
18 September 2008 | Appointment terminated director diana moore (1 page) |
18 September 2008 | Appointment Terminated Director diana moore (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 May 2008 | Appointment Terminated Director michael moore (1 page) |
12 May 2008 | Appointment terminated director michael moore (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 22/05/07; full list of members (3 pages) |
28 August 2007 | Return made up to 22/05/07; full list of members (3 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
29 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
29 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 June 2006 | Ad 22/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 June 2006 | Ad 22/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
22 May 2006 | Incorporation (17 pages) |
22 May 2006 | Incorporation (17 pages) |