Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Director Name | Mr Joe Niranjan Swampillai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 January 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barncroft Close Colchester Essex CO4 4SF |
Secretary Name | Mr Joe Niranjan Swampillai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 January 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barncroft Close Colchester Essex CO4 4SF |
Director Name | Mrs Irene Ann Farrell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Longcliffe Gardens Nanpantan Loughborough Leicestershire LE11 3YQ |
Director Name | Mr Keith Farrell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 October 2007) |
Role | Engineer |
Correspondence Address | 14 Longcliffe Gardens Nanpantan Loughborough Leicestershire LE11 3YQ |
Secretary Name | Mrs Irene Ann Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Longcliffe Gardens Nanpantan Loughborough Leicestershire LE11 3YQ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£95,283 |
Cash | £503 |
Current Liabilities | £104,588 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 July 2016 | Liquidators statement of receipts and payments to 17 May 2016 (9 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 17 May 2016 (9 pages) |
9 June 2015 | Registered office address changed from Uni3 Meadow Barn Gt Tey Business Centre Great Tey Colchester CO6 1JG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Uni3 Meadow Barn Gt Tey Business Centre Great Tey Colchester CO6 1JG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 June 2015 (2 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Statement of affairs with form 4.19 (7 pages) |
29 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
1 May 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Registered office address changed from Unit 3 Meadow Barn Gt Tey Business Centre Great Tey Colchester CO6 1JG United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 30 July 2012 (1 page) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 November 2009 | Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 3 Lancaster Way East Colne Colchester Essex CO6 2NS on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 3 Lancaster Way East Colne Colchester Essex CO6 2NS on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS United Kingdom on 2 November 2009 (1 page) |
8 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 27 granby st, loughborough, leics, LE11 3DU (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Resolutions
|
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 February 1980 | Incorporation (15 pages) |