Stapleford Abbotts
Essex
RM4 1JU
Secretary Name | Mrs Caroline Knight |
---|---|
Status | Closed |
Appointed | 04 August 2017(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | Unit 11 Ashetons Farm Business Park Stapleford Abbotts Essex RM4 1JU |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 2017) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Unit 11 Ashetons Farm Business Park Stapleford Abbotts Essex RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
1 at £1 | Cfs Secretaries Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Termination of appointment of Cfs Secretaries Limited as a director on 4 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Unit 11 Ashetons Farm Business Park Stapleford Abbotts Essex RM4 1JU on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mrs Caroline Knight as a director on 4 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Notification of Caroline Knight as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Cessation of Bryan Anthony Thornton as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mrs Caroline Knight as a secretary on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Caroline Knight as a secretary on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Bryan Anthony Thornton as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Cfs Secretaries Limited as a director on 4 August 2017 (1 page) |
8 August 2017 | Cessation of Fs Secretaries Limited as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Cessation of Bryan Anthony Thornton as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Mrs Caroline Knight as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Bryan Anthony Thornton as a director on 4 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Unit 11 Ashetons Farm Business Park Stapleford Abbotts Essex RM4 1JU on 8 August 2017 (1 page) |
8 August 2017 | Notification of Caroline Knight as a person with significant control on 4 August 2017 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
1 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 October 2015 | Termination of appointment of a director (1 page) |
1 October 2015 | Termination of appointment of a director (1 page) |
1 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Termination of appointment of Duport Director Limited as a director on 29 September 2015 (1 page) |
30 September 2015 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Duport Director Limited as a director on 29 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page) |
12 August 2015 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 12 August 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
9 September 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
9 September 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 November 2013 | Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Duport Director Limited on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Duport Director Limited on 7 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Duport Director Limited on 7 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
16 September 2008 | Director appointed mr peter valaitis (1 page) |
16 September 2008 | Director appointed mr peter valaitis (1 page) |
7 August 2008 | Incorporation (13 pages) |
7 August 2008 | Incorporation (13 pages) |