Maple Walk, Cooden
Bexhill On Sea
East Sussex
TN39 4SR
Director Name | Neil Richard Blackwell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(38 years after company formation) |
Appointment Duration | 22 years, 8 months (closed 07 September 2023) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Oldlands Maple Walk Cooden Bexhill On Sea East Sussex TN39 4SR |
Director Name | Mr Leonard Richard Blackwell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 December 2000) |
Role | Builder |
Correspondence Address | Avondale Kemnal Road Chislehurst Kent BR7 6LY |
Director Name | Mrs Mavis Thelma Blackwell |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Avondale Kemnal Road Chislehurst Kent BR7 6LY |
Secretary Name | Mrs Mavis Thelma Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Avondale Kemnal Road Chislehurst Kent BR7 6LY |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2010 |
---|---|
Net Worth | -£73,454 |
Cash | £1 |
Current Liabilities | £71,066 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 May 2023 | Appointment of a voluntary liquidator (12 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 26 October 2020 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 26 October 2021 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 26 October 2018 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 26 October 2022 (14 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 26 October 2019 (14 pages) |
25 October 2022 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page) |
23 February 2018 | Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 23 February 2018 (1 page) |
5 December 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (16 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (16 pages) |
8 November 2016 | Resignation of a liquidator (1 page) |
8 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (16 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (16 pages) |
8 November 2016 | Resignation of a liquidator (1 page) |
12 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (17 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 13 February 2016 (17 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (17 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 13 February 2015 (14 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (14 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (14 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 13 February 2014 (13 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (13 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (13 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 13 February 2013 (8 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (8 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (8 pages) |
26 February 2013 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Hertfordshire EN6 4HE on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 34a Station Road, Cuffley Potters Bar Hertfordshire EN6 4HE on 26 February 2013 (2 pages) |
21 February 2012 | Appointment of a voluntary liquidator (2 pages) |
21 February 2012 | Statement of affairs with form 4.19 (6 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Appointment of a voluntary liquidator (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Statement of affairs with form 4.19 (6 pages) |
4 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
2 September 2005 | Location of debenture register (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of debenture register (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members
|
8 September 2004 | Return made up to 22/08/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page) |
14 September 2003 | Return made up to 27/08/03; full list of members
|
14 September 2003 | Return made up to 27/08/03; full list of members
|
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
29 October 2002 | Return made up to 07/09/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members
|
13 September 2001 | Return made up to 07/09/01; full list of members
|
31 May 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 30 December 1998 (7 pages) |
15 October 1999 | Full accounts made up to 30 December 1998 (7 pages) |
28 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
23 October 1997 | Return made up to 07/09/97; no change of members (6 pages) |
23 October 1997 | Return made up to 07/09/97; no change of members (6 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 October 1996 | Return made up to 07/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 07/09/96; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
18 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |