Great Baddow
Chelmsford
Essex
CM2 4BX
Director Name | Mr David Noel Stacy |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haldon The Common Galleywood Chelmsford Essex CM2 8JX |
Director Name | Mrs Gillian Clare Stacy |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haldon The Common Galleywood Chelmsford Essex CM2 8JX |
Secretary Name | Mrs Gillian Clare Stacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haldon The Common Galleywood Chelmsford Essex CM2 8JX |
Director Name | David Alan Burke |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1995(72 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 December 2010) |
Role | Director And Printer |
Country of Residence | England |
Correspondence Address | 15 Jubilee Close Romford Essex RM7 9LU |
Director Name | Jean Maureen Cook |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(72 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 February 2011) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 49 Baddow Hall Crescent Great Baddow Chelmsford CM2 7BX |
Director Name | Michael John Preist |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(72 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 November 2010) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 44 Roughtons Galleywood Chelmsford Essex CM2 8PF |
Director Name | Carol Ann Stone |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(72 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 September 1995) |
Role | Printer |
Correspondence Address | 51 Harrow Way Great Baddow Chelmsford Essex CM2 7AT |
Secretary Name | Jean Maureen Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(72 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 February 2011) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 49 Baddow Hall Crescent Great Baddow Chelmsford CM2 7BX |
Registered Address | 49 Baddow Hall Crescent Chelmsford CM2 7BX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
666 at £1 | Jean Maureen Cook 9.45% Ordinary |
---|---|
508 at £1 | Jean Maureen Cook 7.21% Preference |
267 at £1 | Michael John Preist 3.79% Ordinary |
2k at £1 | Arthur Reginald Geoffrey Cook 28.37% Ordinary |
1.5k at £1 | Arthur Reginald Geoffrey Cook 21.63% Preference |
204 at £1 | Michael John Preist 2.89% Preference |
1.1k at £1 | David Alan Burke 15.13% Ordinary |
813 at £1 | David Alan Burke 11.53% Preference |
Year | 2014 |
---|---|
Net Worth | £28,922 |
Cash | £30,981 |
Current Liabilities | £2,062 |
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
17 August 2011 | Registered office address changed from 6 Brewery Fields Church Street Great Baddow Chelmsford CM2 7LF on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 6 Brewery Fields Church Street Great Baddow Chelmsford CM2 7LF on 17 August 2011 (1 page) |
22 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Company name changed stacy & son LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Company name changed stacy & son LIMITED\certificate issued on 22/07/11
|
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Termination of appointment of Jean Cook as a secretary (1 page) |
22 February 2011 | Termination of appointment of Jean Cook as a director (1 page) |
22 February 2011 | Termination of appointment of Jean Cook as a director (1 page) |
22 February 2011 | Termination of appointment of Jean Cook as a secretary (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Termination of appointment of David Burke as a director (1 page) |
6 December 2010 | Appointment of Mr Arthur Reginald Geoffrey Cook as a director (2 pages) |
6 December 2010 | Termination of appointment of David Burke as a director (1 page) |
6 December 2010 | Appointment of Mr Arthur Reginald Geoffrey Cook as a director (2 pages) |
26 November 2010 | Termination of appointment of Michael Preist as a director (1 page) |
26 November 2010 | Termination of appointment of Michael Preist as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for David Alan Burke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jean Maureen Cook on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Alan Burke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Preist on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David Alan Burke on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jean Maureen Cook on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jean Maureen Cook on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Preist on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Preist on 2 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 31/01/01; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
27 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 May 1996 | Return made up to 31/01/96; change of members (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 May 1996 | Return made up to 31/01/96; change of members (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
16 June 1995 | Auditor's resignation (1 page) |
16 June 1995 | Auditor's resignation (2 pages) |
24 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Return made up to 31/01/95; full list of members
|
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |