Number One, Legg Street
Chelmsford
CM1 1JS
Director Name | Wendy Caroline Ramsbotham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1986(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY |
Secretary Name | Frances Josephine Jobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY |
Director Name | Mr Richard Michael Petchey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1985(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 May 1999) |
Role | Technical Manager |
Correspondence Address | 39 Orion Way Braintree Essex CM7 6UR |
Director Name | Mr Ali Ramiz |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 September 1999) |
Role | Manufacturing Manager |
Correspondence Address | 16 Alder Close Bishops Stortford Hertfordshire CM23 4JX |
Director Name | Mr John Frederick David Knopp |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 1997) |
Role | Electronics Engineer |
Correspondence Address | 27 High Garrett Bocking Braintree Essex CM7 5NR |
Director Name | Mr Nicholas John Lewis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 31 Longstomps Avenue Chelmsford Essex CM2 9BY |
Director Name | Mr Nigel Alan Pars |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1994) |
Role | Manager Tecnical Engineering & Maintenance |
Correspondence Address | 1 Mount Road Braintree Essex CM7 6JB |
Director Name | Mr John Leslie Draper |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 1993) |
Role | Quality Assurance Manager |
Correspondence Address | 2 Rainer Close Cheshunt Hertfordshire EN8 9QJ |
Secretary Name | Mrs Christine Knopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 27 High Garrett Bocking Braintree Essex CM7 5NR |
Secretary Name | John Playfair Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2006) |
Correspondence Address | Studio 103 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY |
Registered Address | Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Address Matches | Over 30 other UK companies use this postal address |
958 at £1 | Wendy Caroline Ramsbotham 95.80% Ordinary |
---|---|
20 at £1 | Christine Knopp 2.00% Ordinary |
10 at £1 | Joanna Clare Ramsbotham 1.00% Ordinary |
10 at £1 | Matthew James Ramsbotham 1.00% Ordinary |
1 at £1 | Janet Banforth 0.10% Ordinary |
1 at £1 | John Playfair 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,987 |
Cash | £53,027 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Director's details changed for Wendy Caroline Ramsbotham on 1 April 2014 (2 pages) |
18 February 2015 | Secretary's details changed for Frances Josephine Jobson on 1 April 2014 (1 page) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Secretary's details changed for Frances Josephine Jobson on 1 April 2014 (1 page) |
18 February 2015 | Director's details changed for Wendy Caroline Ramsbotham on 1 April 2014 (2 pages) |
18 February 2015 | Director's details changed for Wendy Caroline Ramsbotham on 1 April 2014 (2 pages) |
18 February 2015 | Secretary's details changed for Frances Josephine Jobson on 1 April 2014 (1 page) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 February 2014 | Director's details changed for Wendy Caroline Ramsbotham on 1 January 2013 (2 pages) |
5 February 2014 | Director's details changed for Wendy Caroline Ramsbotham on 1 January 2013 (2 pages) |
5 February 2014 | Director's details changed for Wendy Caroline Ramsbotham on 1 January 2013 (2 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
10 January 2012 | Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for Wendy Caroline Ramsbotham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Christine Knopp on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Christine Knopp on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Wendy Caroline Ramsbotham on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Wendy Caroline Ramsbotham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Christine Knopp on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page) |
25 March 2008 | Director's change of particulars / wendy ramsbotham / 08/10/2007 (1 page) |
25 March 2008 | Director's change of particulars / wendy ramsbotham / 08/10/2007 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page) |
25 March 2008 | Director's change of particulars / christine knopp / 01/10/2007 (1 page) |
25 March 2008 | Director's change of particulars / christine knopp / 01/10/2007 (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: four releet house 27 high garrett braintree essex CM7 5NR (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: four releet house 27 high garrett braintree essex CM7 5NR (1 page) |
11 May 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: STUDIO103 mill studio business centre crane mead ware hertfordshire SG12 9PY (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: STUDIO103 mill studio business centre crane mead ware hertfordshire SG12 9PY (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members
|
13 February 2004 | Return made up to 31/12/03; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members
|
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: studio 103 mill studio bus centre crane mead hertfordshire SG12 2PY (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: studio 103 mill studio bus centre crane mead hertfordshire SG12 2PY (1 page) |
8 March 2002 | Return made up to 31/12/01; full list of members
|
8 March 2002 | Return made up to 31/12/01; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members
|
11 January 2000 | Return made up to 31/12/99; no change of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Return made up to 31/12/98; no change of members
|
3 February 1999 | Return made up to 31/12/98; no change of members
|
19 November 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
5 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Full accounts made up to 31 August 1996 (11 pages) |
5 December 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
11 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
2 July 1996 | Full accounts made up to 31 August 1994 (11 pages) |
2 July 1996 | Full accounts made up to 31 August 1994 (11 pages) |
11 March 1996 | Return made up to 31/12/95; no change of members
|
11 March 1996 | Return made up to 31/12/95; no change of members
|
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |