Doddinghurst
Brentwood
Essex
CM15 0JJ
Director Name | Mrs Jacqueline Lesley Enifer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1997(43 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granary Cottage Frog Street Doddinghurst Brentwood Essex CM15 0JJ |
Secretary Name | Jaqueline Lesley Enifer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(46 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | Granary Cottage Frog Street Doddinghurst Brentwood Essex CM15 0JJ |
Director Name | Mr Ian Gerald Enifer |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2000) |
Role | Builder |
Correspondence Address | Granary Cottage Frog Street Kelvedon Hatch Essex CH15 0JT Wales |
Director Name | Mrs Maureen Catherine Enifer |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2000) |
Role | Married Woman |
Correspondence Address | Granary Cottage Frog Street Kelvedon Hatch Essex CH15 0JT Wales |
Director Name | Brian Taylor |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2000) |
Role | Builder |
Correspondence Address | 8 Lake Avenue Billericay Essex CM12 0AJ |
Secretary Name | Mrs Maureen Catherine Enifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Granary Cottage Frog Street Kelvedon Hatch Essex CH15 0JT Wales |
Website | www.wjbutcher.co.uk |
---|
Registered Address | Granary Cottage Frog Street Doddinghurst Brentwood Essex CM15 0JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst Common |
Latest Accounts | 31 January 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 March 1985 | Delivered on: 1 April 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from w j butcher (romford) limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H rom joinery works 143, north street romford essex. Outstanding |
---|---|
2 July 1982 | Delivered on: 8 July 1982 Satisfied on: 31 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from W.J. butchers (romford) limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H land & premises being rom joinery works 143 north street romford, essex. Fully Satisfied |
26 July 1979 | Delivered on: 1 August 1972 Satisfied on: 31 January 2001 Persons entitled: Inter European Property Holdings LTD Classification: Legal charge Secured details: £11,779.57. Particulars: Land & premises at north street, romford london bor of havering together with bldg. Erected thereon or on some part thereon. Fully Satisfied |
7 June 1972 | Delivered on: 22 June 1972 Satisfied on: 31 January 2001 Persons entitled: Alliance Assurance Co. LTD Classification: Trust deed Secured details: For securing debenture stock of the laurie marsh group LTD amounting to £2,400,000. Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 March 1972 | Delivered on: 13 April 1972 Satisfied on: 31 January 2001 Persons entitled: Alliance Assurance Co. LTD Classification: Charge without instrument Secured details: For debenture stock of the laurie marsh group LTD amounting to £2,400,000. Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 September 1971 | Delivered on: 27 September 1971 Satisfied on: 31 January 2001 Persons entitled: Royal Bank of Scotland LTD Classification: Mortgage Secured details: All monies due or to become due from the classic cinemas LTD to the chargee on any account whatsoever. Particulars: 143 north st romford. London borough of havering. Fully Satisfied |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2021 | Application to strike the company off the register (3 pages) |
14 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
3 August 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
21 February 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
18 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
5 April 2012 | Director's details changed for Mr Kevin Charles Bailey on 25 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Director's details changed for Mr Kevin Charles Bailey on 25 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 March 2011 | Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 29 March 2011 (1 page) |
29 March 2011 | Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Jacqueline Enifer on 2 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jacqueline Enifer on 2 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jacqueline Enifer on 21 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jacqueline Enifer on 2 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jacqueline Enifer on 21 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 May 2007 | Director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members
|
3 May 2006 | Return made up to 05/04/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 July 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 July 2005 | Return made up to 05/04/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
17 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 March 2003 | Return made up to 05/04/03; full list of members (7 pages) |
28 March 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 05/04/00; full list of members (8 pages) |
20 April 2000 | £ ic 3000/2100 04/04/00 £ sr 900@1=900 (1 page) |
20 April 2000 | £ ic 3000/2100 04/04/00 £ sr 900@1=900 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 May 1999 | Return made up to 05/04/99; full list of members (8 pages) |
21 May 1999 | Return made up to 05/04/99; full list of members (8 pages) |
2 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
9 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
26 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
26 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |