Burnham Road, South Woodham Ferrers
Chelmsford
Essex
CM3 5QP
Director Name | Joan Janet Drake |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 1997) |
Role | Horticulturist |
Correspondence Address | Crouch Vale Nurseries Burnham Road South Woodham Ferrers Chelmsford Essex CM3 5QP |
Director Name | Norman Charles Drake |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 1997) |
Role | Nurseryman/Garden Centre Opera |
Correspondence Address | Crouch Vale Nursery Burnham Road South Woodham Ferrers Chelmsford Essex CM3 5QP |
Secretary Name | Joan Janet Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Crouch Vale Nurseries Burnham Road South Woodham Ferrers Chelmsford Essex CM3 5QP |
Director Name | Anita Jane Hatcher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 March 2009) |
Role | Book Keeper |
Correspondence Address | Crouch Vale Nurseries Burnham Road South Woodham Ferrers Essex CM3 5QP |
Secretary Name | Anita Jane Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 March 2009) |
Role | Book Keeper |
Correspondence Address | Crouch Vale Nurseries Burnham Road South Woodham Ferrers Essex CM3 5QP |
Telephone | 01245 323422 |
---|---|
Telephone region | Chelmsford |
Registered Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Anita Jane Hatcher 50.00% Ordinary |
---|---|
100 at £1 | Christopher Keith Hatcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,556 |
Cash | £1,576 |
Current Liabilities | £47,643 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 April 2016 | Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 May 2012 | Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England on 18 May 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Director's details changed for Christopher Keith Hatcher on 10 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
10 March 2009 | Appointment terminated director anita hatcher (1 page) |
10 March 2009 | Appointment terminated secretary anita hatcher (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
1 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
16 August 2003 | Return made up to 10/04/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
14 May 2002 | Return made up to 10/04/02; no change of members (4 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
20 June 2001 | Return made up to 10/04/01; no change of members (4 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 April 2000 | Return made up to 10/04/00; full list of members (5 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
15 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 April 1997 | Return made up to 10/04/97; no change of members (6 pages) |
28 April 1997 | Director's particulars changed (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: winsdale house 30-34 westow street crystal palace london.SE19 3AH (1 page) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |