Wickham Bishops
Essex
CM8 3JB
Director Name | Mr Peter Richard Spalding |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wickham Place Station Road Wickham Bishops Witham Essex CM8 3JB |
Secretary Name | Plan It Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nelida Lifac 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £422,990 |
Cash | £440,570 |
Current Liabilities | £17,813 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 28 February 2018 (11 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (8 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (8 pages) |
17 March 2016 | Registered office address changed from 10th Floor K & B Accountanc Group One Canada Square Canary Wharf London E14 5AA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 10th Floor K & B Accountanc Group One Canada Square Canary Wharf London E14 5AA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 17 March 2016 (1 page) |
16 March 2016 | Resolutions
|
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (3 pages) |
28 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from 37Th Floor Cloud Nine Accountancy Ltd One Canada Square Canary Wharf London E14 5AA United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 37Th Floor Cloud Nine Accountancy Ltd One Canada Square Canary Wharf London E14 5AA United Kingdom on 13 February 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Termination of appointment of Peter Spalding as a director (1 page) |
29 November 2012 | Termination of appointment of Peter Spalding as a director (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 October 2011 | Amended accounts made up to 28 February 2010 (12 pages) |
24 October 2011 | Amended accounts made up to 28 February 2010 (12 pages) |
24 June 2011 | Appointment of Peter Richard Spalding as a director (3 pages) |
24 June 2011 | Appointment of Peter Richard Spalding as a director (3 pages) |
20 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Registered office address changed from 33Rd Floor Cloud Nine Accountancy Ltd 25 Canada Square London E14 5LQ United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 33Rd Floor Cloud Nine Accountancy Ltd 25 Canada Square London E14 5LQ United Kingdom on 20 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Plan It Secretaries Limited as a secretary (1 page) |
17 June 2011 | Director's details changed for Nelida Lifac on 17 June 2011 (2 pages) |
17 June 2011 | Appointment of Mr Peter Richard Spalding as a director (2 pages) |
17 June 2011 | Appointment of Mr Peter Richard Spalding as a director (2 pages) |
17 June 2011 | Termination of appointment of Plan It Secretaries Limited as a secretary (1 page) |
17 June 2011 | Director's details changed for Nelida Lifac on 17 June 2011 (2 pages) |
21 April 2011 | Registered office address changed from Wickham Place Station Road Wickham Bishops Witham Essex CM8 3JB on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Wickham Place Station Road Wickham Bishops Witham Essex CM8 3JB on 21 April 2011 (1 page) |
3 December 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
3 December 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 November 2009 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
10 November 2009 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
3 July 2009 | Return made up to 11/03/09; full list of members (3 pages) |
3 July 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 May 2008 | Director appointed nelida lifac logged form (2 pages) |
23 May 2008 | Director appointed nelida lifac logged form (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
11 March 2008 | Incorporation (16 pages) |
11 March 2008 | Incorporation (16 pages) |