Spellbrook
Bishops Stortford
Hertfordshire
CM22 7SE
Secretary Name | Joanna Bastick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 11 December 2015) |
Role | Company Director |
Correspondence Address | Rose Villa Spellbrook Lane East Spellbrook Bishop's Stortford |
Director Name | Stuart Ernest Nunn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Racing Track Proprieter |
Correspondence Address | 7 Ford Close West Row Bury St. Edmunds Suffolk IP28 8NR |
Secretary Name | Lynne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ford Close West Row Bury St. Edmunds Suffolk IP28 8NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ksa Group Ltd C12 Marquis Court Marquisway Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
51 at £1 | Clifford John Bastick 51.00% Ordinary |
---|---|
49 at £1 | Joanna Elizabeth Bastick 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£170,166 |
Current Liabilities | £179,280 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 January 2015 | Statement of affairs with form 4.19 (5 pages) |
15 January 2015 | Statement of affairs with form 4.19 (5 pages) |
23 December 2014 | Registered office address changed from Peartree Farm Cooks Drove Mildenhall Suffolk IP28 2QL to Ksa Group Ltd C12 Marquis Court Marquisway Gateshead Tyne and Wear NE11 0RU on 23 December 2014 (2 pages) |
23 December 2014 | Registered office address changed from Peartree Farm Cooks Drove Mildenhall Suffolk IP28 2QL to Ksa Group Ltd C12 Marquis Court Marquisway Gateshead Tyne and Wear NE11 0RU on 23 December 2014 (2 pages) |
22 December 2014 | Resolutions
|
22 December 2014 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Appointment of a voluntary liquidator (1 page) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 14/03/08; full list of members (3 pages) |
7 October 2008 | Return made up to 14/03/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
17 July 2006 | Return made up to 14/03/06; full list of members (3 pages) |
17 July 2006 | Return made up to 14/03/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: rose villa spellbrook lane east spellbrook bishops stortford hertfordshire CM22 7SE (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: rose villa spellbrook lane east spellbrook bishops stortford hertfordshire CM22 7SE (1 page) |
17 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 11 lynn road ely cambridgeshire CB7 4EG (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 11 lynn road ely cambridgeshire CB7 4EG (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
15 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
3 July 2002 | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (17 pages) |
14 March 2002 | Incorporation (17 pages) |