Stradbroke
Eye
Suffolk
IP21 5NJ
Secretary Name | Owen William Le Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 day after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 February 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Red House Farm Pixey Green Stradbroke Eye Suffolk IP21 5NJ |
Director Name | Mr Richard Francis Flach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Abbotts End High Street, Hemingford Abbots Huntingdon PE28 9AA |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | Begbies Traynor (Central) Llp Catherdal Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Owen William Le-roy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,752 |
Cash | £201,948 |
Current Liabilities | £34,196 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
23 February 2016 | Registered office address changed from Red House Farm Pixey Green Stradbroke Eye Suffolk IP21 5NJ to Catherdal Buildings Dean Street Newcastle upon Tyne NE1 1PG on 23 February 2016 (2 pages) |
19 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Declaration of solvency (3 pages) |
19 February 2016 | Resolutions
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Termination of appointment of Richard Flach as a director (1 page) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Owen William Le Roy on 19 March 2010 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from red house farm pixey green stradbroke eye suffolk IP21 5NJ (1 page) |
7 April 2008 | Ad 20/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
7 April 2008 | Director appointed owen william le roy (2 pages) |
7 April 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
7 April 2008 | Director appointed richard francis flach (2 pages) |
7 April 2008 | Secretary appointed owen william le roy (2 pages) |
29 March 2008 | Gbp nc 100/10000\20/03/08 (2 pages) |
29 March 2008 | Resolutions
|
27 March 2008 | Registered office changed on 27/03/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB united kingdom (1 page) |
19 March 2008 | Incorporation (15 pages) |