Bury St Edmunds
Suffolk
IP33 2DT
Director Name | Mr Anthony Simon Griggs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Hildersham Cambridge CB21 6BU |
Director Name | Timothy Raymond Marsh |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chermead Hopcott Road Minehead Somerset TA24 5SU |
Director Name | Philip Edward Oakes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gateway Gardens Ely Cambridgeshire CB6 3DE |
Secretary Name | John Wilfred Peckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | Stone Cross Cottage The Avenue March Cambridgeshire PE15 9PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Price Bailey Insolvency & Recovery Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
849 at £1 | Anthony Simon Griggs 84.90% Ordinary |
---|---|
150 at £1 | Trustees Of A.s. Griggs Childrens Settlement 15.00% Ordinary |
1 at £1 | Anthony Alfred Griggs 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,175,258 |
Gross Profit | £1,802,808 |
Net Worth | £3,656,793 |
Cash | £1,937,189 |
Current Liabilities | £645,338 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 26 September 2014 (13 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (13 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (13 pages) |
8 October 2013 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 8 October 2013 (2 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Declaration of solvency (3 pages) |
4 October 2013 | Declaration of solvency (3 pages) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Resolutions
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
2 May 2013 | Termination of appointment of Timothy Raymond Marsh as a director on 30 April 2013 (1 page) |
2 May 2013 | Termination of appointment of Timothy Raymond Marsh as a director on 30 April 2013 (1 page) |
2 May 2013 | Termination of appointment of John Wilfred Peckett as a secretary on 30 April 2013 (1 page) |
2 May 2013 | Termination of appointment of John Wilfred Peckett as a secretary on 30 April 2013 (1 page) |
2 May 2013 | Termination of appointment of Philip Edward Oakes as a director on 30 April 2013 (1 page) |
2 May 2013 | Termination of appointment of Philip Edward Oakes as a director on 30 April 2013 (1 page) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
28 December 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
28 December 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Secretary's details changed for John Wilfred Peckett on 1 February 2012 (2 pages) |
20 March 2012 | Secretary's details changed for John Wilfred Peckett on 1 February 2012 (2 pages) |
20 March 2012 | Secretary's details changed for John Wilfred Peckett on 1 February 2012 (2 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
24 March 2011 | Director's details changed for Anthony Simon Griggs on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Anthony Simon Griggs on 24 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Philip Edward Oakes on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anthony Alfred Griggs on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Timothy Raymond Marsh on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anthony Simon Griggs on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anthony Simon Griggs on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anthony Alfred Griggs on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Philip Edward Oakes on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Timothy Raymond Marsh on 25 March 2010 (2 pages) |
5 February 2010 | Accounts made up to 31 December 2008 (13 pages) |
5 February 2010 | Accounts made up to 31 December 2008 (13 pages) |
11 December 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
11 December 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
17 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
3 April 2008 | Director appointed philip edward oakes (2 pages) |
3 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 April 2008 | Director appointed timothy raymood marsh (2 pages) |
3 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 April 2008 | Secretary appointed john wilfred peckett (2 pages) |
3 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 April 2008 | Director appointed anthony simon griggs (2 pages) |
3 April 2008 | Director appointed timothy raymood marsh (2 pages) |
3 April 2008 | Secretary appointed john wilfred peckett (2 pages) |
3 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 April 2008 | Director appointed anthony alfred griggs (2 pages) |
3 April 2008 | Director appointed anthony simon griggs (2 pages) |
3 April 2008 | Director appointed anthony alfred griggs (2 pages) |
3 April 2008 | Director appointed philip edward oakes (2 pages) |
11 March 2008 | Incorporation (34 pages) |
11 March 2008 | Incorporation (34 pages) |