Witham
Essex
CM8 1BJ
Director Name | Mr Roy Thomas Shattock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Falconers Lodge Oak Farm Road Woodham Walter Maldon Essex CM9 6RH |
Director Name | Mrs Valerie Ann Shattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Falconers Lodge Oak Farm Road Woodham Walter Essex Cm9 |
Secretary Name | Mrs Valerie Ann Shattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Falconers Lodge Oak Farm Road Woodham Walter Essex Cm9 |
Director Name | Maureen Fortis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(24 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 25 Hawkwell Chase Hockley Essex SS5 4NH |
Secretary Name | Mr Roy Thomas Shattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(24 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copthill Danbury Essex CM3 4NN |
Director Name | Matthew Roy Shattock |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Mrs Kate Louise Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 July 2015) |
Role | Secretary |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Website | anglia-micro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 566901 |
Telephone region | Braintree |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
563 at £1 | Ian Cains 5.00% Ordinary |
---|---|
5.2k at £1 | Mr Roy Thomas Shattock 45.89% Ordinary |
4.4k at £1 | Valerie Ann Shattock 39.11% Ordinary |
1.1k at £1 | Stan N. Cohen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,667 |
Current Liabilities | £25,618 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 July 1985 | Delivered on: 1 August 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 March 1985 | Delivered on: 11 April 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office at radford way business centre, radford way, bilericay, essex. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 July 2015 | Termination of appointment of Kate Louise Donald as a secretary on 3 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Kate Louise Donald as a secretary on 3 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Kate Louise Donald as a secretary on 3 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Roy Thomas Shattock on 26 June 2015 (2 pages) |
8 July 2015 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Dickens House Guithavon Street Witham Essex CM8 1BJ on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Roy Thomas Shattock on 26 June 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 April 2013 | Termination of appointment of Matthew Shattock as a director (1 page) |
16 April 2013 | Termination of appointment of Matthew Shattock as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Director's details changed for Matthew Roy Shattock on 7 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Kate Louise Donald on 7 August 2010 (1 page) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Roy Thomas Shattock on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Matthew Roy Shattock on 7 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Kate Louise Donald on 7 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Roy Thomas Shattock on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Matthew Roy Shattock on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Roy Thomas Shattock on 7 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Kate Louise Donald on 7 August 2010 (1 page) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from copt hill copt hill danbury essex CM3 4NN (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from copt hill copt hill danbury essex CM3 4NN (1 page) |
20 March 2009 | Director appointed roy thomas shattock (1 page) |
20 March 2009 | Director appointed roy thomas shattock (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2008 | Secretary's change of particulars / kate donald / 13/11/2007 (2 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 August 2008 | Secretary's change of particulars / kate donald / 13/11/2007 (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Return made up to 07/08/07; full list of members
|
5 September 2007 | Return made up to 07/08/07; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
7 September 2005 | Return made up to 07/08/05; full list of members
|
7 September 2005 | Return made up to 07/08/05; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members
|
20 August 2003 | Return made up to 07/08/03; full list of members
|
26 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Return made up to 07/08/02; full list of members
|
28 August 2002 | Return made up to 07/08/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: the radford business centre radford way billericay essex CM12 0BZ (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: the radford business centre radford way billericay essex CM12 0BZ (1 page) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
28 October 1999 | Return made up to 07/08/99; no change of members (4 pages) |
28 October 1999 | Return made up to 07/08/99; no change of members (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
3 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (1 page) |
21 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New director appointed (1 page) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
15 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |