Woodhill Common Road, Danbury
Chelmsford
Essex
CM3 4AN
Secretary Name | Susan Jane Banfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 04 January 2018) |
Role | Company Director |
Correspondence Address | 1 Woodhill Cottages Woodhill Common Road Danbury Chelmsford Essex CM3 4AN |
Director Name | Kevin Allen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(54 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nonsuch Court Avenue Epsom KT17 2RX |
Director Name | Mr James Alfred Rabbett |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 May 2004) |
Role | Pharmacist |
Correspondence Address | Manor Field Pilgrims Way Hollingbourne Kent ME17 1RD |
Director Name | Mrs Mary Ann Rabbett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 May 2004) |
Role | Managing Director |
Correspondence Address | Manor Field Pilgrims Way Hollingbourne Kent ME17 1RD |
Secretary Name | Mrs Mary Ann Rabbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Manor Field Pilgrims Way Hollingbourne Kent ME17 1RD |
Director Name | Helen Mary Terrell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(53 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2008) |
Role | Bookseller |
Correspondence Address | 95 Tintern Road Allington Maidstone Kent ME16 0RP |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2011 |
---|---|
Net Worth | -£117,770 |
Cash | £10,212 |
Current Liabilities | £353,375 |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
3 August 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (20 pages) |
7 September 2016 | Liquidators' statement of receipts and payments to 27 June 2016 (17 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 27 June 2015 (11 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (11 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (11 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 27 June 2014 (11 pages) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Administrator's progress report to 28 June 2013 (15 pages) |
28 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 May 2013 | Administrator's progress report to 31 March 2013 (14 pages) |
4 December 2012 | Result of meeting of creditors (4 pages) |
30 November 2012 | Statement of affairs with form 2.14B (7 pages) |
14 November 2012 | Statement of administrator's proposal (30 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Registered office address changed from C/O Hamilton Brading 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from C/O Hamilton Brading 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU United Kingdom on 9 October 2012 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Director's details changed for Kevin Allen on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kevin Allen on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for James Banfield on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for James Banfield on 9 April 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 February 2010 | Registered office address changed from 109 Hall Road Aylesford Kent ME20 7RE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 109 Hall Road Aylesford Kent ME20 7RE on 9 February 2010 (1 page) |
3 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Appointment terminated director helen terrell (1 page) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 February 2007 | Location of register of members (1 page) |
10 November 2006 | Particulars of mortgage/charge (10 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
14 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
20 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 March 2005 | Ad 24/02/05--------- £ si 100@1=100 £ ic 1605/1705 (2 pages) |
21 March 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
25 February 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
20 September 2004 | Auditor's resignation (1 page) |
29 June 2004 | Resolutions
|
24 June 2004 | Particulars of mortgage/charge (9 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
5 January 2004 | Full accounts made up to 31 August 2003 (11 pages) |
25 November 2003 | Ad 11/11/03--------- £ si 55@1=55 £ ic 1550/1605 (2 pages) |
25 November 2003 | Resolutions
|
6 September 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 14 market street maidstone kent ME14 1QB (1 page) |
9 February 2003 | Return made up to 31/01/03; full list of members
|
21 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
8 May 2002 | Auditor's resignation (1 page) |
8 February 2002 | Return made up to 31/01/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 31 August 1997 (10 pages) |
13 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 August 1996 (10 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
12 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
6 June 1991 | Memorandum and Articles of Association (6 pages) |
16 April 1991 | Memorandum and Articles of Association (7 pages) |