Braintree
Essex
CM7 3PA
Secretary Name | Adrian Philip Browning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1995(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 4 Stubbs Lane Braintree Essex CM7 3PA |
Director Name | Mrs Jacqueline Anne Browning |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 46 Thistledown Panfield Braintree Essex CM7 5AB |
Secretary Name | Mrs Jacqueline Anne Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 46 Thistledown Panfield Braintree Essex CM7 5AB |
Registered Address | Damer House Meadoway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Mr Raymond Keith Browning 99.00% Ordinary |
---|---|
1 at £1 | Adrian Philip Browning 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £6,797 |
Current Liabilities | £6,749 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 May 2010 | Secretary's details changed for Adrian Philip Browning on 1 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Raymond Keith Browning on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Raymond Keith Browning on 1 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Adrian Philip Browning on 1 April 2010 (1 page) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Secretary's change of particulars / adrian browning / 02/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / raymond browning / 02/06/2009 (1 page) |
8 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 May 2008 | Return made up to 01/04/08; no change of members (6 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 01/04/07; no change of members (6 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 14 croft close braintree essex CM7 3EB (1 page) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
30 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 June 1999 | Return made up to 01/04/99; full list of members
|
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 May 1997 | Return made up to 01/04/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 34 broton trading estate halstead essex CO9 1HB (1 page) |
28 May 1996 | Return made up to 01/04/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 June 1995 | Return made up to 01/04/95; no change of members (4 pages) |