Framfield
East Sussex
Secretary Name | Stuart Bligh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Framfield Place Framfield East Sussex TN22 6QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | laddersofsuccess.com |
---|---|
Telephone | 07 956916250 |
Telephone region | Mobile |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Maria Davies 50.00% Ordinary |
---|---|
1 at £1 | Stuart Bligh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,975 |
Cash | £43,570 |
Current Liabilities | £16,752 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 April 2019 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 1 April 2019 (2 pages) |
29 March 2019 | Statement of affairs (8 pages) |
29 March 2019 | Appointment of a voluntary liquidator (3 pages) |
29 March 2019 | Resolutions
|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
1 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Secretary's details changed for Stuart Bligh on 1 January 2015 (1 page) |
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for Stuart Bligh on 1 January 2015 (1 page) |
25 March 2015 | Secretary's details changed for Stuart Bligh on 1 January 2015 (1 page) |
25 March 2015 | Director's details changed for Maria Davies on 1 January 2015 (2 pages) |
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Maria Davies on 1 January 2015 (2 pages) |
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Maria Davies on 1 January 2015 (2 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
10 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 April 2008 | Secretary's change of particulars / stuart bligh / 01/01/2008 (2 pages) |
14 April 2008 | Director's change of particulars / maria davies / 01/01/2008 (2 pages) |
14 April 2008 | Secretary's change of particulars / stuart bligh / 01/01/2008 (2 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / maria davies / 01/01/2008 (2 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 May 2004 | Return made up to 23/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 23/03/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: c/o armida LIMITED bell walk house high street uckfield TN22 5DQ (2 pages) |
8 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: c/o armida LIMITED bell walk house high street uckfield TN22 5DQ (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
23 March 2001 | Incorporation (20 pages) |
23 March 2001 | Incorporation (20 pages) |