Rivenhall
Witham
Essex
CM8 3PQ
Secretary Name | Mrs Patricia Margaret Ann Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(42 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 05 January 2011) |
Role | Company Director |
Correspondence Address | Woodside Buckwyns Estate Billericay Essex CM12 0TL |
Director Name | Mr Patrick Joseph Francis Davison |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Mr Thomas Brian Green |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 1995) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | Fryerning Hall Ingatestone Essex CM4 0NL |
Secretary Name | Mr Patrick Joseph Francis Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Colin John Bickers |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Bradford Street Chelmsford CM2 0BG |
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 |
8.6k at £1 | Barnoaks Management LTD 94.50% Ordinary A |
---|---|
500 at £1 | Barnoaks Management LTD 5.49% Ordinary B |
1 at £1 | Thomas Brian Green & Barnoaks Management LTD 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80,281 |
Cash | £33,788 |
Latest Accounts | 31 January 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 February 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
5 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2011 | Final Gazette dissolved following liquidation (1 page) |
5 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 25 November 2009 (2 pages) |
27 October 2009 | Appointment of a voluntary liquidator (1 page) |
27 October 2009 | Declaration of solvency (3 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Appointment of a voluntary liquidator (1 page) |
27 October 2009 | Declaration of solvency (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
7 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
9 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members
|
14 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
12 October 2000 | Company name changed tom green construction LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed tom green construction LIMITED\certificate issued on 13/10/00 (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (12 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
20 August 1998 | Return made up to 25/07/98; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (13 pages) |
20 August 1998 | Return made up to 25/07/98; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (13 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (11 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (5 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members
|
14 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (5 pages) |
18 August 1995 | Full accounts made up to 28 January 1995 (10 pages) |
18 August 1995 | Full accounts made up to 28 January 1995 (10 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Secretary resigned;director resigned;new director appointed (4 pages) |
24 July 1995 | New secretary appointed (2 pages) |
9 December 1987 | Annual return made up to 30/11/87 (8 pages) |
9 December 1987 | Annual return made up to 30/11/87 (8 pages) |
7 February 1985 | Annual return made up to 17/12/84 (5 pages) |
7 February 1985 | Annual return made up to 17/12/84 (5 pages) |
28 January 1983 | Annual return made up to 12/11/82 (5 pages) |
28 January 1983 | Annual return made up to 12/11/82 (5 pages) |
10 February 1979 | Memorandum and Articles of Association (12 pages) |
10 February 1979 | Memorandum and Articles of Association (12 pages) |