Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Secretary Name | Diana Jean Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | Hartland Days Lane Brentwood Essex CM15 9SL |
Director Name | Mr Lawrence Frederick Hopkins |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1993) |
Role | Dental Technician |
Correspondence Address | 27 Shrublands Close Chigwell Essex IG7 5EA |
Director Name | Mr Robert George Scott |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(41 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 26 February 2004) |
Role | Dental Technician |
Correspondence Address | 95 Kenilworth Gardens Hornchurch Essex RM12 4SG |
Secretary Name | Mr Lawrence Frederick Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 27 Shrublands Close Chigwell Essex IG7 5EA |
Secretary Name | Mr Robert George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 95 Kenilworth Gardens Hornchurch Essex RM12 4SG |
Registered Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
200 at £1 | Mr Stephen Reginald Walters 40.00% Ordinary |
---|---|
100 at £1 | Harburt James Baldwin 20.00% Ordinary |
100 at £1 | Mr Stephen Reginald Walters 20.00% Ordinary A |
100 at £1 | Mrs Diana Jean Walters 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £894 |
Cash | £15,622 |
Current Liabilities | £19,479 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Current accounting period extended from 6 October 2011 to 31 March 2012 (1 page) |
17 February 2012 | Current accounting period extended from 6 October 2011 to 31 March 2012 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Stephen Reginald Walters on 15 March 2010 (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from the bays ashwells road brentwood essex CM15 9SE uk (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from the bays ashwells road brentwood essex CM15 9SG (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members
|
16 March 2004 | Total exemption small company accounts made up to 6 October 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 6 October 2003 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 842, romford road, london E12 5JG (1 page) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 6 October 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 6 October 1995 (6 pages) |
25 April 1996 | Return made up to 28/02/96; full list of members
|
18 October 1995 | Return made up to 28/02/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 6 October 1994 (3 pages) |
8 August 1995 | Accounts for a small company made up to 6 October 1994 (3 pages) |