Stock
Ingatestone
Essex
CM4 9PD
Secretary Name | Mrs Kaytie Louise James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(4 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 28 December 2016) |
Role | Company Director |
Correspondence Address | Mansfield Hall Hereward Mount Ingatestone Road Stock Ingatestone Essex CM4 9PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,405 |
Current Liabilities | £221,425 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
28 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Ts1 5 9Ae to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Ts1 5 9Ae to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (19 pages) |
1 October 2015 | Liquidators statement of receipts and payments to 29 July 2015 (19 pages) |
1 October 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (19 pages) |
12 August 2014 | Statement of affairs with form 4.19 (6 pages) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Statement of affairs with form 4.19 (6 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Registered office address changed from Mansfield Hall Hereward Mount Ingatestone Road Stock Ingatestone Essex CM4 9PD to 8 High Street Yarm Ts1 5 9Ae on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Mansfield Hall Hereward Mount Ingatestone Road Stock Ingatestone Essex CM4 9PD to 8 High Street Yarm Ts1 5 9Ae on 18 July 2014 (2 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Daniel Thomas James on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Daniel Thomas James on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Daniel Thomas James on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Director's change of particulars / daniel james / 01/04/2008 (2 pages) |
1 April 2009 | Return made up to 18/10/08; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / daniel james / 01/04/2008 (2 pages) |
1 April 2009 | Secretary's change of particulars / kaytie james / 01/04/2008 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 8A mill road stock ingatestone CM4 9BH (1 page) |
1 April 2009 | Return made up to 18/10/08; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 8A mill road stock ingatestone CM4 9BH (1 page) |
1 April 2009 | Secretary's change of particulars / kaytie james / 01/04/2008 (2 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 107 celeborn street south woodham ferrers chelmsford essex CM3 7AW (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 107 celeborn street south woodham ferrers chelmsford essex CM3 7AW (1 page) |
22 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
1 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members
|
18 November 2003 | Return made up to 20/10/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Return made up to 20/10/02; full list of members
|
2 December 2002 | Return made up to 20/10/02; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: 3 whitesbridge cottages maldon road margaretting essex CM4 9JS (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 3 whitesbridge cottages maldon road margaretting essex CM4 9JS (1 page) |
9 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
1 November 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
20 October 2000 | Incorporation (12 pages) |
20 October 2000 | Incorporation (12 pages) |