Sheering
Bishop's Stortford
Herts
CM22 7NL
Secretary Name | Ms Jenny Ann Parish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 76 The Plashets Sheering Bishop's Stortford Herts CM22 7NL |
Director Name | Mrs Christine Ingrid Harris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | The Shambles 21 Bush End Green Takeley Essex |
Director Name | Mr Roy Ernest Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 February 2005) |
Role | Managing Director |
Correspondence Address | 18 Mansfield High Wych Sawbridgeworth Hertfordshire CM21 0JT |
Secretary Name | Mrs Christine Ingrid Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 1997) |
Role | Company Director |
Correspondence Address | The Shambles 21 Bush End Green Takeley Essex |
Secretary Name | Mr Denis Scott Luck Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1997(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rainbow Road Matching Tye Essex CM17 0QP |
Telephone | 01279 451222 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Suite A, 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 |
100 at £1 | Denis Scott Luck Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,876 |
Current Liabilities | £47,876 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 June 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Denis Scott Luck Harris on 1 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Jenny Ann Parish on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Denis Scott Luck Harris on 1 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Jenny Ann Parish on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 18 wych elm harlow essex CM20 1QR (1 page) |
18 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members
|
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 September 2000 | Return made up to 29/08/00; full list of members
|
14 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
7 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
11 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |