Flitch Green
Dunmow
Essex
CM6 3FZ
Secretary Name | Isabella Caroline Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 16 Ranulf Road Flitch Green Dunmow Essex CM6 3FZ |
Secretary Name | Growth Profit Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2009(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 September 2018) |
Correspondence Address | 5 Fitzhardinge Street London W1H 6ED |
Director Name | Gary Stephen Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 October 2003) |
Role | Solicitor |
Correspondence Address | 11 Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Shirley Lucas |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 February 1999) |
Role | Manageress |
Correspondence Address | 29 The Bowls Chigwell Essex IG7 6NB |
Secretary Name | Shirley Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 29 The Bowls Chigwell Essex IG7 6NB |
Secretary Name | Paul Alexander Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(24 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Beech Hall Road London E4 9NJ |
Registered Address | 16 Ranulf Road Flitch Green Dunmow Essex CM6 3FZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Flitch Green |
Ward | Flitch Green & Little Dunmow |
Built Up Area | Little Dunmow |
67 at £1 | Mr Paul Alexander Lucas 67.00% Ordinary |
---|---|
33 at £1 | Ms Isabella Caroline Lucas 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,544 |
Cash | £1 |
Current Liabilities | £15,587 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 October 2015 | Secretary's details changed for Growth Profit Control Ltd on 1 October 2009 (1 page) |
29 October 2015 | Secretary's details changed for Growth Profit Control Ltd on 1 October 2009 (1 page) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Registered office address changed from 61 Beech Hall Road London E4 9NJ to 16 Ranulf Road Flitch Green Dunmow Essex CM6 3FZ on 28 October 2015 (1 page) |
28 October 2015 | Director's details changed for Paul Alexander Lucas on 28 October 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Isabella Caroline Lucas on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Isabella Caroline Lucas on 28 October 2015 (1 page) |
28 October 2015 | Director's details changed for Paul Alexander Lucas on 28 October 2015 (2 pages) |
28 October 2015 | Registered office address changed from 61 Beech Hall Road London E4 9NJ to 16 Ranulf Road Flitch Green Dunmow Essex CM6 3FZ on 28 October 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 March 2015 | Director's details changed for Paul Alexander Lucas on 24 February 2015 (2 pages) |
10 March 2015 | Director's details changed for Paul Alexander Lucas on 24 February 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 30 September 2013 Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 30 September 2013 Statement of capital on 2014-03-06
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 March 2012 | Amended accounts made up to 31 July 2010 (6 pages) |
16 March 2012 | Amended accounts made up to 31 July 2010 (6 pages) |
14 November 2011 | Annual return made up to 30 September 2011 (4 pages) |
14 November 2011 | Annual return made up to 30 September 2011 (4 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Secretary's change of particulars / growth profit control LTD / 14/08/2009 (1 page) |
18 August 2009 | Secretary's change of particulars / growth profit control LTD / 14/08/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 April 2009 | Return made up to 30/09/08; full list of members (3 pages) |
1 April 2009 | Return made up to 30/09/08; full list of members (3 pages) |
9 March 2009 | Secretary appointed growth profit control LTD (2 pages) |
9 March 2009 | Secretary appointed growth profit control LTD (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from lawford house albert place london N3 1QA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from lawford house albert place london N3 1QA (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
16 January 2008 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2005 | Return made up to 30/09/05; no change of members (2 pages) |
26 October 2005 | Return made up to 30/09/05; no change of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 November 2004 | Return made up to 30/09/04; full list of members (5 pages) |
15 November 2004 | Return made up to 30/09/04; full list of members (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 30/09/03; no change of members (4 pages) |
15 October 2003 | Return made up to 30/09/03; no change of members (4 pages) |
22 January 2003 | Return made up to 30/09/02; no change of members (4 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 30/09/02; no change of members (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 November 2002 | Return made up to 30/09/01; full list of members (7 pages) |
13 November 2002 | Return made up to 30/09/01; full list of members (7 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 November 2002 | Return made up to 30/09/99; full list of members (7 pages) |
13 November 2002 | Return made up to 30/09/00; no change of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 1999 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
13 November 2002 | Return made up to 30/09/99; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
13 November 2002 | Return made up to 30/09/00; no change of members (6 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 January 1999 (4 pages) |
8 November 2002 | Restoration by order of the court (2 pages) |
8 November 2002 | Restoration by order of the court (2 pages) |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 8 brook parade chigwell essex IG7 6PE (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 8 brook parade chigwell essex IG7 6PE (1 page) |
29 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 November 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
3 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 November 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
3 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
10 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
10 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |