Writtle
Chelmsford
Essex
CM1 3HZ
Director Name | Christopher Thomson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 98 Elmfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BD |
Director Name | Mr Iain Craig Parker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 26 February 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 11 Chartwell 8 The Avenue Westbourne Dorset BH13 6AG |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
2.9k at £1 | Karl Eric Watkin 8.58% Ordinary |
---|---|
22k at £1 | Christopher Thompson 65.20% Ordinary |
5k at £1 | Trustees Of C.s. Thompson Employer Financial Retirement Benefit S. 14.80% Ordinary |
3.6k at £1 | Steven Katirai 10.73% Ordinary |
232 at £1 | Trustees Of Metcalfe Trust 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471,196 |
Cash | £164 |
Current Liabilities | £330,012 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Termination of appointment of John Gerard Metcalfe as a director on 3 July 2013 (2 pages) |
23 October 2013 | Termination of appointment of a secretary (2 pages) |
23 October 2013 | Termination of appointment of John Gerard Metcalfe as a director on 3 July 2013 (2 pages) |
23 October 2013 | Termination of appointment of a secretary (2 pages) |
23 October 2013 | Termination of appointment of John Gerard Metcalfe as a director on 3 July 2013 (2 pages) |
17 October 2013 | Voluntary strike-off action has been suspended (1 page) |
17 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Voluntary strike-off action has been suspended (1 page) |
9 August 2012 | Voluntary strike-off action has been suspended (1 page) |
27 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Application to strike the company off the register (3 pages) |
8 June 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Lc Secretaries Limited as a secretary on 8 June 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
21 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages) |
21 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Termination of appointment of Christopher Thomson as a director (4 pages) |
17 September 2010 | Termination of appointment of Iain Parker as a director (3 pages) |
17 September 2010 | Termination of appointment of Christopher Thomson as a director (4 pages) |
17 September 2010 | Termination of appointment of Iain Parker as a director (3 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 November 2009 | Appointment of Mr Iain Parker as a director (1 page) |
12 November 2009 | Appointment of Mr Iain Parker as a director (1 page) |
2 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
21 January 2009 | Accounts made up to 31 May 2007 (2 pages) |
21 January 2009 | Accounts made up to 31 May 2007 (2 pages) |
29 October 2008 | Company name changed j s sharpe LIMITED\certificate issued on 31/10/08 (2 pages) |
29 October 2008 | Company name changed j s sharpe LIMITED\certificate issued on 31/10/08 (2 pages) |
29 July 2008 | Director appointed christopher thomson (2 pages) |
29 July 2008 | Director appointed christopher thomson (2 pages) |
22 July 2008 | Gbp nc 10000/16339\27/06/08 (2 pages) |
22 July 2008 | Ad 27/06/08\gbp si 4525@1=4525\gbp ic 11814/16339\ (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Ad 10/07/08\gbp si 1814@1=1814\gbp ic 10000/11814\ (2 pages) |
22 July 2008 | Ad 10/07/08\gbp si 1814@1=1814\gbp ic 10000/11814\ (2 pages) |
22 July 2008 | Gbp nc 10000/16339\27/06/08 (2 pages) |
22 July 2008 | Ad 27/06/08\gbp si 4525@1=4525\gbp ic 11814/16339\ (2 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
9 May 2008 | 88(2) to amend form filed on 11/01/08, for 7,499 ord sha @ £1 and 2,500 ord sha @ £1, allotted on 01/10/07 (2 pages) |
9 May 2008 | 88(2) to amend form filed on 11/01/08, for 7,499 ord sha @ £1 and 2,500 ord sha @ £1, allotted on 01/10/07 (2 pages) |
13 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
11 January 2008 | Ad 01/10/07--------- £ si 9999@1 (2 pages) |
11 January 2008 | Ad 01/10/07--------- £ si 9999@1 (2 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Ad 01/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 October 2007 | Nc inc already adjusted 01/10/07 (2 pages) |
30 October 2007 | Nc inc already adjusted 01/10/07 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Ad 01/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | Director resigned (1 page) |
27 June 2006 | Company name changed ledge 938 LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed ledge 938 LIMITED\certificate issued on 27/06/06 (2 pages) |
23 May 2006 | Incorporation (22 pages) |
23 May 2006 | Incorporation (22 pages) |