Woodbridge
Suffolk
IP13 7DF
Director Name | Anne Louise Wright |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(6 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Farm Monewden Woodbridge Suffolk IP13 7DF |
Director Name | Gregory Sanderson Allan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 1 Gilders Way Norwich NR3 1UB |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Anne Wright 90.00% Ordinary |
---|---|
10 at £1 | Ashley Sewell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,347 |
Cash | £11,029 |
Current Liabilities | £49,122 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
21 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
21 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2013 | Registered office address changed from Cherry Tree Farm Monewden Woodbridge IP13 7DF on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Cherry Tree Farm Monewden Woodbridge IP13 7DF on 10 June 2013 (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Appointment of a voluntary liquidator (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Appointment of a voluntary liquidator (1 page) |
10 June 2013 | Statement of affairs with form 4.19 (6 pages) |
10 June 2013 | Statement of affairs with form 4.19 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
25 May 2011 | Termination of appointment of Birketts Secretaries Limited as a secretary (2 pages) |
25 May 2011 | Appointment of Ashley Leahcim Sewell as a director (3 pages) |
25 May 2011 | Termination of appointment of Birketts Directors Limited as a director (2 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
25 May 2011 | Appointment of Anne Louise Wright as a director (3 pages) |
25 May 2011 | Termination of appointment of Gregory Allan as a director (2 pages) |
25 May 2011 | Termination of appointment of Gregory Allan as a director (2 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
25 May 2011 | Appointment of Ashley Leahcim Sewell as a director (3 pages) |
25 May 2011 | Termination of appointment of Birketts Directors Limited as a director (2 pages) |
25 May 2011 | Registered office address changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB on 25 May 2011 (2 pages) |
25 May 2011 | Termination of appointment of Birketts Secretaries Limited as a secretary (2 pages) |
25 May 2011 | Appointment of Anne Louise Wright as a director (3 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
19 May 2011 | Company name changed bideawhile 673 LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed bideawhile 673 LIMITED\certificate issued on 19/05/11
|
13 May 2011 | Incorporation (23 pages) |
13 May 2011 | Incorporation (23 pages) |