Copthall Avenue, Hawkhurst
Cranbrook
Kent
TN18 4LR
Secretary Name | Georgina Ann Lemon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | The Acorns Copthall Avenue, Hawkhurst Cranbrook Kent TN18 4LR |
Director Name | Mrs Georgina Ann Lemon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenter's Meadows Dumb Woman's Lane Udimore Rye East Sussex TN31 6AD |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anthony Michael Lemon 50.00% Ordinary A |
---|---|
1 at £1 | Georgina Ann Lemon 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,617 |
Cash | £25,345 |
Current Liabilities | £23,981 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
5 December 2018 | Registered office address changed from Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 5 December 2018 (1 page) |
13 November 2018 | Change of details for Mr Anthony Lemon as a person with significant control on 13 November 2018 (2 pages) |
21 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 February 2018 | Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 21 February 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 July 2016 | Registered office address changed from Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH to 2 Digital Park Pacific Way Salford Quays M50 1DR on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH to 2 Digital Park Pacific Way Salford Quays M50 1DR on 18 July 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 January 2016 | Annual return made up to 2 January 2016 Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 Statement of capital on 2016-01-06
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Registered office address changed from Carpenter's Meadows Dumb Woman's Lane Udimore Rye East Sussez TN31 6AD to Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Carpenter's Meadows Dumb Woman's Lane Udimore Rye East Sussez TN31 6AD to Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Carpenter's Meadows Dumb Woman's Lane Udimore Rye East Sussez TN31 6AD to Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH on 1 July 2015 (1 page) |
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Mrs Georgina Ann Lemon as a director (2 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Mrs Georgina Ann Lemon as a director (2 pages) |
23 September 2013 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Salford Manchester M5 3EZ United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Salford Manchester M5 3EZ United Kingdom on 23 September 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
19 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from C/O Spain Brothers & Co: Julian Glenister 29 Manor Road Folkestone Kent CT20 2SE England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from C/O Spain Brothers & Co: Julian Glenister 29 Manor Road Folkestone Kent CT20 2SE England on 13 November 2012 (1 page) |
18 June 2012 | Registered office address changed from the Acorns, Copthall Avenue Hawkhurst Cranbrook Kent TN18 4LR on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from the Acorns, Copthall Avenue Hawkhurst Cranbrook Kent TN18 4LR on 18 June 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Anthony Michael Lemon on 11 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Anthony Michael Lemon on 11 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 January 2010 | Director's details changed for Anthony Michael Lemon on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Anthony Michael Lemon on 12 January 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
29 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: the acorns copthall avenue hawkhurst cranbrook kent TN18 4LR (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: the acorns copthall avenue hawkhurst cranbrook kent TN18 4LR (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Return made up to 11/12/04; full list of members
|
6 January 2005 | Return made up to 11/12/04; full list of members
|
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members
|
22 December 2003 | Return made up to 11/12/03; full list of members
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
31 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 July 2002 | Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members
|
3 January 2002 | Return made up to 11/12/01; full list of members
|
12 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
11 December 2000 | Incorporation (16 pages) |
11 December 2000 | Incorporation (16 pages) |