Ingatestone
Essex
CM4 9DW
Director Name | Mrs Charlotte Sanigar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(56 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (closed 20 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Secretary Name | Mrs Charlotte Sanigar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(56 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (closed 20 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
1.5k at £1 | Bullbridge Estate Company LTD 75.00% Ordinary |
---|---|
500 at £1 | Carol Edwards & Charlotte Sanigar & Robin Edwards 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,175 |
Current Liabilities | £36,591 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts made up to 31 March 2011 (11 pages) |
12 October 2011 | Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages) |
12 October 2011 | Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 19/05/08; full list of members (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 19/05/07; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 19/05/04; full list of members
|
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 June 2003 | Return made up to 19/05/03; full list of members
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
20 June 2002 | Return made up to 19/05/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
28 June 2000 | Return made up to 19/05/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
30 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: taylor vinney and marlow high street ingatestone essex CM4 9DW (1 page) |
10 December 1998 | (5 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: peacocks margaretting ingatestone essex. CM4 9HY (1 page) |
19 June 1998 | Return made up to 19/05/98; full list of members
|
13 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
26 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1997 | Return made up to 19/05/97; no change of members
|
4 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
2 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1996 | Return made up to 20/05/96; full list of members
|
25 January 1996 | (5 pages) |
11 May 1995 | Return made up to 28/04/95; no change of members (6 pages) |
23 March 1936 | Incorporation (17 pages) |