Thornwood
Epping
Essex
CM16 6NF
Director Name | Mrs Catherine Pollock Castle |
---|---|
Date of Birth | July 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 September 2004) |
Role | Secretary |
Correspondence Address | Weald Place Thornwood Epping Essex CM16 6NE |
Director Name | Mr Richard Douglas Castle |
---|---|
Date of Birth | October 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 1993) |
Role | Company Director |
Correspondence Address | Weald Place Thornwood Epping Essex CM16 6NE |
Secretary Name | Mrs Catherine Pollock Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | Weald Place Thornwood Epping Essex CM16 6NE |
Director Name | Mr Anthony Norman Castle |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2003) |
Role | Engineer |
Correspondence Address | 11 The Square Hillsborough County Down BT26 6AG Northern Ireland |
Secretary Name | Mr John Bernard Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 41a Chambers Street Hertford Hertfordshire SG14 1PL |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,234,137 |
Cash | £27,694 |
Current Liabilities | £281,513 |
Latest Accounts | 16 August 2015 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 August |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
3 October 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
3 October 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (17 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (17 pages) |
25 May 2016 | Total exemption small company accounts made up to 16 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 16 August 2015 (3 pages) |
22 May 2016 | Previous accounting period shortened from 31 March 2016 to 16 August 2015 (1 page) |
22 May 2016 | Previous accounting period shortened from 31 March 2016 to 16 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 28 August 2015 (2 pages) |
27 August 2015 | Declaration of solvency (3 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Declaration of solvency (3 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Resolutions
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mrs Isabel Margaret Alldis on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Isabel Margaret Alldis on 20 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Termination of appointment of John Dale as a secretary (1 page) |
9 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Termination of appointment of John Dale as a secretary (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 9 duck lane thornwood epping essex CM16 6NE (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 9 duck lane thornwood epping essex CM16 6NE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page) |
13 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / isabel alldis / 01/06/2007 (2 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / isabel alldis / 01/06/2007 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Return made up to 31/05/05; full list of members
|
14 September 2005 | Return made up to 31/05/05; full list of members
|
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Return made up to 31/05/04; full list of members
|
17 August 2004 | Return made up to 31/05/04; full list of members
|
22 January 2004 | Registered office changed on 22/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members
|
1 July 2003 | Return made up to 31/05/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
18 June 2002 | Return made up to 31/05/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: woodside nr thornwood epping essex CM16 6LJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: woodside nr thornwood epping essex CM16 6LJ (1 page) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 August 2000 | Return made up to 31/05/00; no change of members (5 pages) |
14 August 2000 | Location of debenture register (1 page) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Return made up to 31/05/00; no change of members (5 pages) |
14 August 2000 | Location of debenture register (1 page) |
14 August 2000 | Location of register of members (1 page) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 October 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 October 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 August 1996 | Return made up to 31/05/96; no change of members
|
20 August 1996 | Return made up to 31/05/96; no change of members
|
21 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 June 1994 | Return made up to 31/05/94; full list of members (6 pages) |
27 June 1994 | Return made up to 31/05/94; full list of members (6 pages) |
20 October 1986 | Return made up to 09/09/86; full list of members (3 pages) |
20 October 1986 | Return made up to 09/09/86; full list of members (3 pages) |
2 July 1968 | Memorandum and Articles of Association (14 pages) |
2 July 1968 | Memorandum and Articles of Association (14 pages) |