Chelmsford
Essex
CM1 6XZ
Director Name | Owen Peter Bull |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(31 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 101 Cornflower Drive Chelmsford Essex CM1 6XZ |
Secretary Name | Platinum Crown (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2013(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
Director Name | Mr Richard Philip Lodge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 01 February 2023) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 129 Cornflower Drive Chelmsford Essex CM1 5XZ |
Director Name | Miss Angela Jane Peacock |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 1993) |
Role | Bank Clerk |
Correspondence Address | 125 Cornflower Drive Chelmsford Essex CM1 5XZ |
Secretary Name | Mrs Denise Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 109 Cornflower Drive Chelmsford Essex CM1 5XZ |
Director Name | Anna Louise Watson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 1997) |
Role | Electronics Solderer & Tester |
Correspondence Address | 135 Cornflower Drive Chelmsford CM1 5XZ |
Director Name | Steven Gall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 1997) |
Role | Technical Officer (Communicati |
Correspondence Address | 121 Cornflower Drive Chelmsford CM1 5XZ |
Director Name | Mr Bruce Arthur Kelsey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2003) |
Role | Driver |
Correspondence Address | 93 Cornflower Drive Springfield Chelmsford Essex CM1 5XZ |
Director Name | Neil Andrew Mortimer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 1996) |
Role | Contract Cleaner |
Correspondence Address | 103 Cornflower Drive Chelmsford CM1 5XZ |
Director Name | Miss Jane Angela Owen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 1994) |
Role | Banking Operations |
Correspondence Address | 119 Cornflower Springfield Chelmsford Essex Cm1 Sx2 |
Director Name | Mr David Francis Ross Pye |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1996) |
Role | Teacher |
Correspondence Address | 127 Cornflower Drive Chelmsford Essex CM1 5XZ |
Secretary Name | Mr Geoffrey Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2002) |
Role | Engineer |
Correspondence Address | 105 Cornflower Drive Springfield Chelmsford Essex CM1 6XZ |
Director Name | Christine Joy Towner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 March 1997) |
Role | Unemployed |
Correspondence Address | 117 Cornflower Drive Chelmsford Essex CM1 6XZ |
Director Name | Andrew Cox |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2003) |
Role | Electrical Engineer |
Correspondence Address | 127 Cornflower Drive Chelmsford Essex CM1 6XZ |
Director Name | Mark Andrew Salter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 June 2003) |
Role | Accountant |
Correspondence Address | 137 Cornflower Drive Springfield Chelmsford Essex CM1 6XZ |
Director Name | Tony Clarke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2006) |
Role | Builder |
Correspondence Address | 127 Cornflower Drive Chelmsford Essex CM1 6XZ |
Secretary Name | Mr Terry Butson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 2002(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mull House 8 Herne Road Ramsey Cambridgeshire PE26 2SR |
Director Name | Geoffrey Hawkins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2003) |
Role | Engineer |
Correspondence Address | 105 Cornflower Drive Springfield Chelmsford Essex CM1 6XZ |
Director Name | Susan Rachel Dickinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 2008) |
Role | Sales Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 153 Keene Way Chelmsford Essex CM2 8NR |
Director Name | Mr Martin Rodney White |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2015) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 3 Gordon Road Moulsham Lodge Chelmsford Essex CM2 9LL |
Director Name | Mr Benjamin Freshwater |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(33 years after company formation) |
Appointment Duration | 13 years (resigned 01 February 2023) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 82 Sandford Road Chelmsford Essex CM2 6DH |
Registered Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,951 |
Cash | £10,685 |
Current Liabilities | £2,128 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
22 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
15 May 2023 | Termination of appointment of Owen Peter Bull as a director on 15 May 2023 (1 page) |
1 February 2023 | Termination of appointment of Richard Philip Lodge as a director on 1 February 2023 (1 page) |
1 February 2023 | Termination of appointment of Benjamin Freshwater as a director on 1 February 2023 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 November 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
11 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
23 November 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
23 November 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 March 2015 | Termination of appointment of Martin Rodney White as a director on 27 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Martin Rodney White as a director on 27 February 2015 (2 pages) |
18 November 2014 | Annual return made up to 23 October 2014 no member list (7 pages) |
18 November 2014 | Annual return made up to 23 October 2014 no member list (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Appointment of Platinum Crown as a secretary (3 pages) |
2 January 2014 | Appointment of Platinum Crown as a secretary (3 pages) |
13 December 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
13 December 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
31 October 2013 | Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambridgeshire PE19 2BU England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambridgeshire PE19 2BU England on 31 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Termination of appointment of Terry Butson as a secretary (1 page) |
10 May 2013 | Termination of appointment of Terry Butson as a secretary (1 page) |
6 November 2012 | Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 23 October 2012 no member list (7 pages) |
6 November 2012 | Annual return made up to 23 October 2012 no member list (7 pages) |
6 November 2012 | Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 6 November 2012 (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 November 2011 | Annual return made up to 23 October 2011 no member list (7 pages) |
15 November 2011 | Annual return made up to 23 October 2011 no member list (7 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 November 2010 | Annual return made up to 23 October 2010 no member list (7 pages) |
15 November 2010 | Annual return made up to 23 October 2010 no member list (7 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Appointment of Mr Benjamin Freshwater as a director (3 pages) |
2 February 2010 | Appointment of Mr Benjamin Freshwater as a director (3 pages) |
9 November 2009 | Director's details changed for Martin Rodney White on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Owen Peter Bull on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Burnette on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 no member list (5 pages) |
9 November 2009 | Director's details changed for Angela Burnette on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Rodney White on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Owen Peter Bull on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard Philip Lodge on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard Philip Lodge on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Rodney White on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard Philip Lodge on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Owen Peter Bull on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 no member list (5 pages) |
9 November 2009 | Director's details changed for Angela Burnette on 9 November 2009 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 November 2008 | Annual return made up to 23/10/08 (3 pages) |
20 November 2008 | Annual return made up to 23/10/08 (3 pages) |
16 September 2008 | Director appointed owen peter bull (2 pages) |
16 September 2008 | Director appointed owen peter bull (2 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Annual return made up to 23/10/07 (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Annual return made up to 23/10/07 (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
16 November 2006 | Annual return made up to 23/10/06 (2 pages) |
16 November 2006 | Annual return made up to 23/10/06 (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
30 November 2005 | Annual return made up to 23/10/05 (4 pages) |
30 November 2005 | Annual return made up to 23/10/05 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 November 2004 | Annual return made up to 23/10/04 (4 pages) |
16 November 2004 | Annual return made up to 23/10/04 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 November 2003 | Annual return made up to 23/10/03
|
28 November 2003 | Annual return made up to 23/10/03
|
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (2 pages) |
23 December 2002 | Annual return made up to 23/10/02
|
23 December 2002 | Annual return made up to 23/10/02
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
21 November 2001 | Annual return made up to 23/10/01 (4 pages) |
21 November 2001 | Annual return made up to 23/10/01 (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Annual return made up to 23/10/00 (4 pages) |
15 March 2001 | Annual return made up to 23/10/00 (4 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 December 1999 | Annual return made up to 23/10/99 (4 pages) |
7 December 1999 | Annual return made up to 23/10/99 (4 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2JH (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2JH (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 22A st.andrews road shoeburyness essex SS3 9HX (1 page) |
6 November 1998 | Annual return made up to 23/10/98 (4 pages) |
6 November 1998 | Annual return made up to 23/10/98 (4 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
4 December 1997 | Annual return made up to 23/10/97
|
4 December 1997 | Annual return made up to 23/10/97
|
27 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 December 1996 | Annual return made up to 23/10/96 (6 pages) |
9 December 1996 | Annual return made up to 23/10/96 (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (2 pages) |
9 December 1996 | Director resigned (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1995 | Annual return made up to 23/10/95 (6 pages) |
25 October 1995 | Annual return made up to 23/10/95 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 January 1977 | Incorporation (17 pages) |
17 January 1977 | Incorporation (17 pages) |