Little Dunmow
Dunmow
Essex
CM6 3HN
Director Name | Paul Nicholas Cox |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 April 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Little Wilmores High Laver Ongar Essex CM5 0DZ |
Secretary Name | Patricia Ann Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capps Pound Hill Little Dunmow Dunmow Essex CM6 3HN |
Director Name | Mr Harold Cox |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1995) |
Role | Farmer |
Correspondence Address | Great Wilmores Farm High Laver Ongar Essex CM5 0DZ |
Director Name | Mrs Olive Mary Cox |
---|---|
Date of Birth | January 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2002) |
Role | Secretary |
Correspondence Address | Great Wilmores Farm High Laver Ongar Essex CM5 0DZ |
Secretary Name | Mrs Olive Mary Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Great Wilmores Farm High Laver Ongar Essex CM5 0DZ |
Registered Address | Little Wilmores Farm High Laver Ongar Essex CM5 0DZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
1.5k at £1 | Patricia Ann Johnson 50.00% Ordinary |
---|---|
1.5k at £1 | Paul Nicholas Cox 50.00% Ordinary |
Latest Accounts | 31 May 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
11 September 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
4 October 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
18 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Patricia Ann Johnson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Paul Nicholas Cox on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Patricia Ann Johnson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Paul Nicholas Cox on 30 June 2010 (2 pages) |
22 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
22 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
19 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: great wilmores farm high laver ongar essex CM5 0DZ (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: great wilmores farm high laver ongar essex CM5 0DZ (1 page) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
21 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members
|
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 July 2001 | Location of register of members (1 page) |
24 July 2001 | Location of register of members (1 page) |
5 July 2001 | Return made up to 30/06/01; no change of members (4 pages) |
5 July 2001 | Return made up to 30/06/01; no change of members (4 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members (5 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members (5 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members
|
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
25 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 July 1996 | Return made up to 30/06/96; no change of members
|
14 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
11 March 1955 | Incorporation (13 pages) |
11 March 1955 | Incorporation (13 pages) |