Wisbech
Lincolnshire
PE13 2QW
Director Name | Ms Christine Wild |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Freiston Road Boston Lincolnshire PE21 0JH |
Secretary Name | Kelly Louise Nuttell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fenside Road Boston Lincolnshire PE21 8HY |
Director Name | Miss Carolanne Foster |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Freiston Road Boston Lincs PE21 0JH |
Director Name | Ms Christine Wild |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Freiston Road Boston PE21 0JH |
Director Name | Mr Oliver Richard Dilley |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2015) |
Role | Landwork Supervisor |
Country of Residence | England |
Correspondence Address | 32b Cannon Street Wisbech Cambridgeshire PE13 2QW |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Elvijs Didrihsons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,951 |
Cash | £884 |
Current Liabilities | £60,220 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2017 | Registered office address changed from 32B Cannon Street Wisbech Cambridgeshire PE13 2QW to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 March 2017 (2 pages) |
---|---|
7 March 2017 | Appointment of a liquidator (1 page) |
3 August 2016 | Order of court to wind up (4 pages) |
17 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of Oliver Richard Dilley as a director on 1 February 2015 (1 page) |
15 May 2015 | Termination of appointment of Oliver Richard Dilley as a director on 1 February 2015 (1 page) |
15 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2015 | Registered office address changed from 78 Freiston Road Boston PE21 0JH to 32B Cannon Street Wisbech Cambridgeshire PE13 2QW on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 78 Freiston Road Boston PE21 0JH to 32B Cannon Street Wisbech Cambridgeshire PE13 2QW on 5 February 2015 (1 page) |
6 November 2014 | Appointment of Mr Elvijs Didrihsons as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Elvijs Didrihsons as a director on 1 October 2014 (2 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Termination of appointment of Christine Wild as a director (1 page) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Appointment of Mr Oliver Richard Dilley as a director (2 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 April 2012 | Appointment of Ms Christine Wild as a director (2 pages) |
1 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Termination of appointment of Carolanne Foster as a director (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Director's details changed for Carolanne Foster Foster on 13 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Termination of appointment of Christine Wild as a director (2 pages) |
23 September 2010 | Appointment of Carolanne Foster Foster as a director (3 pages) |
2 August 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2009 | Appointment terminated secretary kelly nuttell (1 page) |
13 March 2009 | Incorporation (8 pages) |