Mayland
Chelmsford
Essex
CM3 6ER
Secretary Name | Mr Colin Robert Mawdsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bramley Way Mayland Chelmsford Essex CM3 6ER |
Director Name | Mr Jeff John Cohen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 23 December 2004) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glovers Field Kelvedon Hatch Brentwood Essex CM15 0BD |
Director Name | Mr Reginald John Cohen |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 21 December 2001) |
Role | Clothing Manufacturer |
Correspondence Address | 76 Glovers Field Kelvedon Common Brentwood Essex CM15 0BD |
Director Name | Brian Thomas Mawdsley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 January 2011) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Domus, Colchester Road Great Totham Maldon Essex CM9 8ED |
Registered Address | Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Address Matches | 6 other UK companies use this postal address |
39 at 1 | Thomas Mawdsley 9.75% Ordinary |
---|---|
235 at 1 | Brian Thomas Mawdsley 58.75% Ordinary |
125 at 1 | Colin Robert Mawdsley 31.25% Ordinary |
1 at 1 | Ms Margaret Joan Mawdsley 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,498 |
Current Liabilities | £479,639 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Notice of move from Administration to Dissolution on 30 January 2012 (14 pages) |
21 February 2012 | Administrator's progress report to 16 January 2012 (9 pages) |
21 February 2012 | Notice of move from Administration to Dissolution (14 pages) |
21 February 2012 | Administrator's progress report to 16 January 2012 (9 pages) |
19 December 2011 | Notice of extension of period of Administration (1 page) |
19 December 2011 | Notice of extension of period of Administration (1 page) |
24 August 2011 | Administrator's progress report to 16 July 2011 (16 pages) |
24 August 2011 | Administrator's progress report to 16 July 2011 (16 pages) |
7 April 2011 | Termination of appointment of Brian Mawdsley as a director (2 pages) |
7 April 2011 | Termination of appointment of Brian Mawdsley as a director (2 pages) |
28 March 2011 | Notice of deemed approval of proposals (1 page) |
28 March 2011 | Notice of deemed approval of proposals (1 page) |
8 March 2011 | Statement of affairs with form 2.14B (8 pages) |
8 March 2011 | Statement of affairs with form 2.14B (8 pages) |
7 March 2011 | Statement of administrator's proposal (25 pages) |
7 March 2011 | Statement of administrator's proposal (25 pages) |
28 January 2011 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 28 January 2011 (2 pages) |
27 January 2011 | Appointment of an administrator (1 page) |
27 January 2011 | Appointment of an administrator (1 page) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Director's details changed for Brian Thomas Mawdsley on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Colin Robert Mawdsley on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Colin Robert Mawdsley on 19 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Brian Thomas Mawdsley on 19 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 52 ramsey road halstead essex CO9 1AU (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 52 ramsey road halstead essex CO9 1AU (1 page) |
29 October 2008 | Return made up to 19/12/07; full list of members (4 pages) |
29 October 2008 | Return made up to 19/12/07; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (7 pages) |
3 January 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
30 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 19/12/03; full list of members
|
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
7 January 2002 | Director resigned (1 page) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (9 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (9 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
17 December 1999 | Return made up to 19/12/99; full list of members (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1998 | Return made up to 19/12/98; change of members (6 pages) |
22 December 1998 | Return made up to 19/12/98; change of members
|
23 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
19 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 19/12/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 December 1995 | Return made up to 19/12/95; no change of members
|
25 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
2 January 1974 | Certificate of incorporation (1 page) |
2 January 1974 | Certificate of incorporation (1 page) |