Chelmsford
Essex
CM2 8AQ
Director Name | Mr David William Handley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Director Name | Mrs Janet Dorothy Handley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 February 2010(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 January 2016) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Alan Edmund Putt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 15 Junction Road Romford Essex RM1 3QS |
Secretary Name | Mrs Mary Putt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 15 Junction Road Romford Essex RM1 3QS |
Director Name | Mary Putt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 12 The Fairway Upminster Essex RM14 1BS |
Secretary Name | Irene Anne Llewellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2003) |
Role | Secretary |
Correspondence Address | 448 Wingletye Lane Hornchurch Essex RM11 3DA |
Director Name | Mr David William Handley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Secretary Name | Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(40 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 140 Linnet Drive Chelmsford Essex CM2 8AQ |
Secretary Name | Ryan David Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2007) |
Role | Company Director |
Correspondence Address | 42 Trenchard Crescent Chelmsford Essex CM1 6FG |
Director Name | Miss Gabrielle Louise Handley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2013) |
Role | Dog Groomer |
Country of Residence | United Kingdom |
Correspondence Address | Bushmoor Goat Hall Lane Chelmsford Essex CM2 8PH |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
200 at £1 | Janet Dorothy Handley 66.67% Ordinary |
---|---|
100 at £1 | David William Handley 33.33% Ordinary |
Year | 2014 |
---|---|
Cash | £625 |
Current Liabilities | £625 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 February 2013 | Termination of appointment of Gabrielle Louise Handley as a director on 15 February 2013 (1 page) |
18 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 February 2010 | Appointment of Mrs Janet Dorothy Handley as a director (2 pages) |
5 February 2010 | Appointment of Mr David William Handley as a director (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
29 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
19 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Return made up to 22/07/07; full list of members (6 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
16 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members
|
18 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 November 2003 | Return made up to 22/07/03; full list of members (6 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
16 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
10 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 September 1998 | Return made up to 22/07/98; no change of members (4 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: dave handley & associates rainbird house warescot road brentwood essex CM15 9HD (1 page) |
10 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
10 February 1998 | Full accounts made up to 30 June 1996 (9 pages) |
30 July 1997 | Return made up to 22/07/96; full list of members (6 pages) |
30 July 1997 | Return made up to 22/07/97; full list of members
|
6 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
9 May 1962 | Certificate of incorporation (1 page) |