Stondon Massey
Essex
CM15 0LG
Secretary Name | Helen Rebecca Jane Smalley |
---|---|
Status | Closed |
Appointed | 07 September 2007(57 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 06 September 2012) |
Role | Company Director |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Brentwood Essex CM15 0LG |
Director Name | Deborah Suzanne Fish |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years after company formation) |
Appointment Duration | 7 years (resigned 30 January 1998) |
Role | Book Keeper |
Correspondence Address | 21 Ashfield Road Thurmaston Leicester Leicestershire LE4 8GZ |
Director Name | Peter Douglas Garrett |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 10 Oakenshaw Close Leicester Leicestershire LE4 2RJ |
Director Name | Pamela Florence Kilby |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1996) |
Role | Chemist |
Correspondence Address | 64 Warwick Street Leicester Leicestershire LE3 5SD |
Director Name | Florence May Smalley |
---|---|
Date of Birth | May 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years after company formation) |
Appointment Duration | 10 years (resigned 16 February 2001) |
Role | Housewife |
Correspondence Address | 47 Knighton Court Leicester Leicestershire LE2 1ZB |
Secretary Name | Deborah Suzanne Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(41 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 21 Ashfield Road Thurmaston Leicester Leicestershire LE4 8GZ |
Director Name | David Spencer Dixon |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(43 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2006) |
Role | Consultant |
Correspondence Address | Fern House Braceborough Lincolnshire PE9 4NT |
Director Name | Frank Robert Dixon |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(43 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2006) |
Role | Retired Chartered Accountant |
Correspondence Address | 130 Stoughton Road Oadby Leicester Leicestershire LE2 4FP |
Director Name | David John Garrett |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(43 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 1994) |
Role | Company Accountant |
Correspondence Address | 1 Arden Avenue Braunstone Leicester LE3 2SG |
Secretary Name | David John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(44 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 1 Arden Avenue Braunstone Leicester LE3 2SG |
Secretary Name | Edward David Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(44 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 9 Peters Close Stoney Stanton Leicester Leicestershire LE9 4TT |
Director Name | Edward David Pepper |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(46 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2002) |
Role | Co Secretary |
Correspondence Address | 9 Peters Close Stoney Stanton Leicester Leicestershire LE9 4TT |
Director Name | John Richard Hall |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 3 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Director Name | Alan Clifford Herringshaw |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 8 Linwal Avenue Houghton On The Hill Leicester Leicestershire LE7 9HD |
Secretary Name | John Richard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(52 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 3 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Secretary Name | John Douglas Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(53 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | The Firs 37 Smeeton Road Kibworth Leicester Leicestershire LE8 0LG |
Registered Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £683,959 |
Cash | £683,897 |
Current Liabilities | £550 |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
6 June 2012 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 June 2012 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 July 2011 | Declaration of solvency (3 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Declaration of solvency (3 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2009 | Secretary's change of particulars / helen smalley / 13/02/2009 (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2009 | Secretary's Change of Particulars / helen smalley / 13/02/2009 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Area was: , now: stondon massey; Post Town was: shenfield, now: brentwood; Post Code was: CM15 8BX, now: CM15 0LG; Country was: , now: uk (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 53 priests lane shenfield brentwood essex CM15 8BX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 53 priests lane shenfield brentwood essex CM15 8BX (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: pannell house 159 charles street leicester LE1 1LD (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: pannell house 159 charles street leicester LE1 1LD (1 page) |
11 September 2007 | Secretary resigned (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 31/01/06; full list of members
|
28 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 September 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
23 September 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: coleman road leicester LE5 4NQ (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: coleman road leicester LE5 4NQ (1 page) |
24 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Company name changed crispin adhesives LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed crispin adhesives LIMITED\certificate issued on 19/09/03 (2 pages) |
31 March 2003 | Return made up to 31/01/03; full list of members
|
31 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
22 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned;director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned;director resigned (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
28 November 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
28 November 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
7 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 30 September 2000 (9 pages) |
27 November 2000 | Accounts for a small company made up to 30 September 2000 (9 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 December 1999 | Secretary's particulars changed (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary's particulars changed (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
31 January 1999 | Return made up to 31/01/99; no change of members (8 pages) |
31 January 1999 | Return made up to 31/01/99; no change of members (8 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 31/01/98; no change of members
|
11 February 1998 | Return made up to 31/01/98; no change of members (7 pages) |
8 December 1997 | Accounts made up to 30 September 1997 (7 pages) |
8 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members
|
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
4 March 1997 | Director's particulars changed (1 page) |
6 December 1996 | New director appointed (1 page) |
6 December 1996 | New director appointed (1 page) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 December 1996 | Director resigned (1 page) |
29 October 1996 | Ad 01/10/95--------- £ si [email protected] (2 pages) |
29 October 1996 | Ad 01/10/95--------- £ si [email protected] (2 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 February 1996 | £ ic 7616/4610 31/01/96 £ sr [email protected]=3006 (1 page) |
15 February 1996 | £ ic 7616/4610 31/01/96 £ sr [email protected]=3006 (1 page) |
29 September 1995 | Company name changed crispin chemical co.LIMITED\certificate issued on 01/10/95 (6 pages) |
29 September 1995 | Company name changed crispin chemical co.LIMITED\certificate issued on 01/10/95 (3 pages) |
21 April 1995 | Return made up to 31/01/95; full list of members (16 pages) |
21 April 1995 | Return made up to 31/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
5 February 1983 | Accounts made up to 30 September 1982 (11 pages) |
5 February 1983 | Accounts made up to 30 September 1982 (11 pages) |
13 February 1982 | Accounts made up to 30 September 1981 (11 pages) |
13 February 1982 | Accounts made up to 30 September 1981 (11 pages) |
9 February 1980 | Accounts made up to 9 February 1980 (11 pages) |
9 February 1980 | Accounts made up to 9 February 1980 (11 pages) |
9 February 1980 | Accounts made up to 9 February 1980 (11 pages) |