5 Shireoaks
Belper
DE56 2BZ
Secretary Name | Mrs Sally Anne Chaffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shireoaks Cottage 5 Shireoaks Belper Derbyshire DE56 2BZ |
Director Name | Mrs Sally Anne Chaffey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 03 December 2020) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | Shireoaks Cottage 5 Shireoaks Belper Derbyshire DE56 2BZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | marketing-insights.co.uk |
---|
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
2 at £1 | David Chaffey 50.00% Ordinary |
---|---|
2 at £1 | Sally Chaffey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481,956 |
Cash | £407,164 |
Current Liabilities | £55,775 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2020 | Return of final meeting in a members' voluntary winding up (19 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 15 March 2020 (20 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 15 March 2019 (19 pages) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Declaration of solvency (7 pages) |
4 April 2018 | Resolutions
|
4 April 2018 | Appointment of a voluntary liquidator (3 pages) |
4 April 2018 | Registered office address changed from Shireoaks Cottage 5 Shireoaks Belper Derbyshire DE56 2BZ to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SG on 4 April 2018 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 July 2010 | Director's details changed for Sally Chaffey on 25 July 2010 (2 pages) |
25 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Director's details changed for Sally Chaffey on 25 July 2010 (2 pages) |
25 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
31 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from shireoaks cottage 5 shireoaks belper derbyshire DE56 1RE (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from shireoaks cottage 5 shireoaks belper derbyshire DE56 1RE (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of debenture register (1 page) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 25/07/07; no change of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members
|
2 August 2005 | Return made up to 25/07/05; full list of members
|
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
14 October 2004 | Return made up to 25/07/04; no change of members
|
14 October 2004 | Return made up to 25/07/04; no change of members
|
27 September 2004 | Registered office changed on 27/09/04 from: 6 snowberry avenue belper derby derbyshire DE56 1RE (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 6 snowberry avenue belper derby derbyshire DE56 1RE (1 page) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 September 2003 | Return made up to 25/07/03; no change of members (6 pages) |
19 September 2003 | Return made up to 25/07/03; no change of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
12 August 2002 | Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 2002 | Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 March 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 July 2001 | Incorporation (18 pages) |
25 July 2001 | Incorporation (18 pages) |