Chafford Hundred
Thurrock
Essex
RM16 6QH
Director Name | Mr Colin James Edwards |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2000) |
Role | Contracts Manager |
Correspondence Address | 7 Mayflower Drive Maldon Essex CM9 6XX |
Director Name | Mr Frederick Albert Barclay |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 February 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 220a Maldon Road Tiptree Colchester Essex CO5 0PU |
Secretary Name | Mr Frederick Albert Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220a Maldon Road Tiptree Colchester Essex CO5 0PU |
Director Name | Mr Barry Christopher Nash |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Little Heath Road Bexleyheath Kent DA7 5HW |
Registered Address | 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
18.8k at £1 | Mr Frederick Albert Barclay 34.56% Ordinary |
---|---|
17.8k at £1 | John Albert Hulme 32.72% Ordinary |
17.8k at £1 | Mr Colin James Edwards 32.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,754 |
Cash | £91,780 |
Current Liabilities | £26,241 |
Latest Accounts | 31 December 2013 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Registered office address changed from C/O F.A.Barclay 220a Maldon Road Tiptree Colchester Essex CO5 0PU to 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O F.A.Barclay 220a Maldon Road Tiptree Colchester Essex CO5 0PU to 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH on 30 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Satisfaction of charge 2 in full (1 page) |
5 August 2014 | Satisfaction of charge 2 in full (1 page) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of Barry Nash as a director (1 page) |
28 September 2011 | Termination of appointment of Barry Nash as a director (1 page) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Director's details changed for Mr John Albert Hulme on 31 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Barry Chritopher Nash on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Director's details changed for Mr John Albert Hulme on 31 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Barry Chritopher Nash on 31 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2009 | Appointment of Mr Barry Chritopher Nash as a director (2 pages) |
26 November 2009 | Appointment of Mr Barry Chritopher Nash as a director (2 pages) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr John Albert Hulme on 31 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2009 (1 page) |
20 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Frederick Albert Barclay on 31 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr John Albert Hulme on 31 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members
|
10 November 2005 | Return made up to 31/10/05; full list of members
|
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members
|
4 November 2001 | Return made up to 31/10/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members
|
18 November 1998 | Return made up to 31/10/98; full list of members
|
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
29 June 1956 | Incorporation (17 pages) |
29 June 1956 | Incorporation (17 pages) |