Little Baddow
Chelmsford
CM3 4TW
Director Name | Mrs Gaynor Jean Bresler |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(90 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 09 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Red House Heath Road, Bradfield Manningtree Essex CO11 2UZ |
Director Name | Andrew Chittenden |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(90 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 09 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rockbourne Avenue Liverpool Merseyside L25 4TW |
Secretary Name | Mrs Gaynor Jean Bresler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(93 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Red House Heath Road, Bradfield Manningtree Essex CO11 2UZ |
Director Name | Mr David Roger Hugh Chittenden |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | Briardene Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Mavis Shirley Chittenden |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(84 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Briardene Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mavis Shirley Chittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(84 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Briardene Woodside Little Baddow Chelmsford Essex CM3 4SR |
Registered Address | The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Bradfield |
Ward | Bradfield, Wrabness and Wix |
Built Up Area | Bradfield Heath |
20k at £1 | General Property Trust LTD 58.82% Ordinary |
---|---|
14k at £1 | General Property Trust LTD 41.18% Preference |
Year | 2014 |
---|---|
Net Worth | -£42,113 |
Current Liabilities | £42,113 |
Latest Accounts | 31 July 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Application to strike the company off the register (3 pages) |
5 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders Statement of capital on 2012-08-05
|
5 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders Statement of capital on 2012-08-05
|
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 January 2012 | Previous accounting period shortened from 30 March 2012 to 31 July 2011 (3 pages) |
17 January 2012 | Previous accounting period shortened from 30 March 2012 to 31 July 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
7 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 August 2010 | Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: woodside, pitt lane tiptree colchester CO5 0EG (1 page) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: woodside, pitt lane tiptree colchester CO5 0EG (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 19/07/05; full list of members
|
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 February 2005 | Company name changed mosquito bite tree LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed mosquito bite tree LIMITED\certificate issued on 15/02/05 (2 pages) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Company name changed hanover marketing services limit ed\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed hanover marketing services limit ed\certificate issued on 20/08/04 (2 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: briardene woodside little baddow chelmsford CM3 4SR (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: briardene woodside little baddow chelmsford CM3 4SR (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
26 September 2000 | Return made up to 31/07/00; full list of members
|
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
8 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members
|
17 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (5 pages) |
20 September 1995 | Full accounts made up to 30 March 1995 (6 pages) |
20 September 1995 | Full accounts made up to 30 March 1995 (6 pages) |
12 September 1995 | Return made up to 31/07/95; change of members (6 pages) |
12 September 1995 | Return made up to 31/07/95; change of members (6 pages) |
2 May 1929 | Resolutions
|
2 May 1929 | Resolutions
|
16 November 1906 | Incorporation (42 pages) |
16 November 1906 | Incorporation (42 pages) |