West Mill
Buntingford
Herts
SG9 9LS
Director Name | Kevin Michael Whitehead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willow Corner Bayford Hertfordshire SG13 8PN |
Secretary Name | Kevin Michael Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willow Corner Bayford Hertfordshire SG13 8PN |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
50 at £1 | Kevin Michael Whitehead 50.00% Ordinary |
---|---|
50 at £1 | Steven Suckling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,352 |
Current Liabilities | £59,528 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Restoration by order of the court (3 pages) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Kevin Michael Whitehead on 26 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Steven Suckling on 26 July 2010 (2 pages) |
16 April 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
24 February 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 December 2008 | Return made up to 26/07/08; full list of members (4 pages) |
2 May 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
29 June 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 6 hartham lane hertford herts SG14 1QN (1 page) |
8 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (15 pages) |