19 ELIZABETH DRIVE CHEDBURGH LIMITED
Overview
| Company Name | 19 ELIZABETH DRIVE CHEDBURGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04200918 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 19 ELIZABETH DRIVE CHEDBURGH LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is 19 ELIZABETH DRIVE CHEDBURGH LIMITED located?
| Registered Office Address | 3 Kings Court Willie Snaith Road CB8 7SG Newmarket Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 19 ELIZABETH DRIVE CHEDBURGH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for 19 ELIZABETH DRIVE CHEDBURGH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG to 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on Sep 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Kathryn Jane Fletcher as a secretary on Apr 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 18, 2016 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Mill House, 21 High Street Wicken Ely Cambridgeshire CB7 5XR* on Oct 30, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Annabel Stella Marshall on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Who are the officers of 19 ELIZABETH DRIVE CHEDBURGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Annabel Stella | Director | Willie Snaith Road CB8 7SG Newmarket 3 Kings Court Suffolk England | British | 74282250002 | ||||||
| MARSHALL, Michelle Clair | Director | 21 Cobb Close IP32 7LG Bury St Edmunds Suffolk | United Kingdom | British | 127377270001 | |||||
| BALL, Terence Michael | Secretary | 5 Holly Close Horringer IP29 5SZ Bury St. Edmunds Suffolk | English | 64312080001 | ||||||
| FLETCHER, Kathryn Jane | Secretary | Mill House 21 High Street, Wicken CB7 5XR Ely Cambridgeshire | British | 23152170004 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| THOMPSON, David Alexander Edwin | Director | Rectory Barn School Road, Brisley NR20 5LH Dereham Norfolk | England | British | 27999640003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of 19 ELIZABETH DRIVE CHEDBURGH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Michelle Clair Marshall | Apr 19, 2016 | IP32 7LG Bury St Edmunds 21 Cobb Close Suffolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Annabel Stella Marshall | Apr 19, 2016 | IP33 3HZ Bury St Edmunds 28 Ridley Road Suffolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0