87 London Road
Sawbridgeworth
Hertfordshire
CM21 9JJ
Secretary Name | Mrs Sheila Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenroy 87 London Road Sawbridgeworth Hertfordshire CM21 9JJ |
Director Name | Mrs Sheila Taylor |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 February 2014) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Glenroy 87 London Road Sawbridgeworth Hertfordshire CM21 9JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | Sheila Taylor 80.00% Ordinary |
---|---|
10 at £1 | Aidan Quinn Taylor 10.00% Ordinary |
10 at £1 | William Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Termination of appointment of Sheila Taylor as a director (1 page) |
14 May 2014 | Termination of appointment of Sheila Taylor as a secretary (1 page) |
14 May 2014 | Termination of appointment of Sheila Taylor as a director (1 page) |
14 May 2014 | Termination of appointment of Sheila Taylor as a secretary (1 page) |
7 May 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for William Taylor on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Sheila Taylor on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for William Taylor on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Sheila Taylor on 30 December 2009 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
30 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
16 April 2003 | Ad 09/04/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 April 2003 | Ad 09/04/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
5 December 2002 | Incorporation (9 pages) |
5 December 2002 | Incorporation (9 pages) |