Maldon
Essex
CM9 4QD
Director Name | Daniel Barber |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Mews Cromwell Hill Maldon Essex CM9 4QD |
Secretary Name | Linda Elaine Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 December 2015) |
Role | Co Secretary |
Correspondence Address | Cromwell Mews Cromwell Hill Maldon Essex CM9 4QD |
Director Name | Allen Robert Jacobs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 60 Low Road Wortwell Harleston Norfolk IP20 0HJ |
Director Name | Maureen Jacobs |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wallaces Farm Cottage Wallaces Lane Boreham Essex |
Director Name | Richard Jacobs |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Burlescoombe Road Southend On Sea Essex SS1 3QG |
Director Name | Robert Allan Jacobs |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wallaces Farm Cottage Wallace Lane, Boreham Chelmsford Essex CM3 3AU |
Secretary Name | Maureen Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wallaces Farm Cottage Wallaces Lane Boreham Essex |
Director Name | Michael Burrows |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 14 December 1998) |
Role | Market Gardener |
Correspondence Address | Woodhouse Nursery Main Road Boreham Chelmsford Essex |
Director Name | Mr Andrew Leonard Barber |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(16 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | Cromwell Mews Cromwell Hill Maldon Essex CM9 4QD |
Secretary Name | Mr Andrew Leonard Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | Cromwell Mews Cromwell Hill Maldon Essex CM9 4QD |
Secretary Name | Linda Elaine Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 2008) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Mews Cromwell Hill Maldon Essex CM9 4QD |
Director Name | Daniel Barber |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Mews Cromwell Hill Maldon Essex CM9 4QD |
Director Name | Company Corporate Transfer Limited (Corporation) |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Status | Resigned |
Appointed | 17 June 2008(25 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 July 2008) |
Correspondence Address | 1-7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW |
Secretary Name | Genesys 2000 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(25 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 July 2008) |
Correspondence Address | 1-7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
140 at 1 | Andrew Leonard Barber 90.91% Ordinary |
---|---|
14 at 1 | Daniel Barber 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,664 |
Current Liabilities | £266,487 |
Latest Accounts | 29 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (16 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (16 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 12 April 2015 (16 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (16 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 12 April 2014 (16 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (16 pages) |
15 April 2011 | Administrator's progress report to 6 April 2011 (15 pages) |
15 April 2011 | Administrator's progress report to 6 April 2011 (15 pages) |
15 April 2011 | Administrator's progress report to 6 April 2011 (15 pages) |
13 April 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
13 April 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
1 December 2010 | Administrator's progress report to 20 November 2010 (13 pages) |
1 December 2010 | Administrator's progress report to 20 November 2010 (13 pages) |
22 November 2010 | Director's details changed for Mr Andrew Leonard Barber on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Andrew Leonard Barber on 22 November 2010 (2 pages) |
9 August 2010 | Result of meeting of creditors (22 pages) |
9 August 2010 | Result of meeting of creditors (22 pages) |
2 June 2010 | Appointment of an administrator (1 page) |
2 June 2010 | Appointment of an administrator (1 page) |
24 March 2010 | Total exemption small company accounts made up to 29 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 29 June 2009 (7 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
13 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 29 June 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 29 June 2008 (6 pages) |
22 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW (1 page) |
1 December 2008 | Secretary appointed linda elaine barber (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW (1 page) |
1 December 2008 | Director appointed daniel barber (1 page) |
1 December 2008 | Director appointed daniel barber (1 page) |
1 December 2008 | Secretary appointed linda elaine barber (1 page) |
17 July 2008 | Appointment terminated secretary genesys 2000 LTD (1 page) |
17 July 2008 | Appointment terminated secretary genesys 2000 LTD (1 page) |
17 July 2008 | Appointment terminated director company corporate transfer LIMITED (1 page) |
17 July 2008 | Director appointed andrew leonard barber (2 pages) |
17 July 2008 | Director appointed andrew leonard barber (2 pages) |
17 July 2008 | Appointment terminated director company corporate transfer LIMITED (1 page) |
24 June 2008 | Appointment terminated director andrew barber (1 page) |
24 June 2008 | Director appointed company corporate transfer LIMITED (5 pages) |
24 June 2008 | Director appointed company corporate transfer LIMITED (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 46-54 high street ingatestone essex CM4 9DW (1 page) |
24 June 2008 | Appointment terminated director andrew barber (1 page) |
24 June 2008 | Appointment terminated secretary linda barber (1 page) |
24 June 2008 | Appointment terminated director daniel barber (1 page) |
24 June 2008 | Appointment terminated director daniel barber (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 46-54 high street ingatestone essex CM4 9DW (1 page) |
24 June 2008 | Secretary appointed genesys 2000 LTD (2 pages) |
24 June 2008 | Secretary appointed genesys 2000 LTD (2 pages) |
24 June 2008 | Appointment terminated secretary linda barber (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 1 July 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 1 July 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 1 July 2007 (6 pages) |
16 April 2008 | Director's change of particulars / daniel barber / 16/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / daniel barber / 16/04/2008 (1 page) |
5 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 2 July 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 2 July 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 2 July 2006 (6 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 3 July 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 3 July 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 3 July 2005 (6 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
18 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 4 July 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 4 July 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 4 July 2004 (6 pages) |
30 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 January 2004 | Return made up to 26/10/03; full list of members
|
26 January 2004 | Return made up to 26/10/03; full list of members
|
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 February 2002 | Return made up to 26/10/01; full list of members
|
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 26/10/01; full list of members
|
22 February 2002 | Secretary resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 January 2000 | Return made up to 26/10/99; full list of members (7 pages) |
13 January 2000 | Return made up to 26/10/99; full list of members (7 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Ad 14/12/98--------- £ si 77@1=77 £ ic 77/154 (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Ad 14/12/98--------- £ si 77@1=77 £ ic 77/154 (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
6 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | £ nc 100/1000 22/04/98 (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | £ nc 100/1000 22/04/98 (1 page) |
5 May 1998 | Resolutions
|
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 November 1997 | Return made up to 26/10/97; full list of members
|
11 November 1997 | Return made up to 26/10/97; full list of members
|
15 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 December 1996 | Return made up to 26/10/96; no change of members
|
4 December 1996 | Return made up to 26/10/96; no change of members
|
31 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
13 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
2 June 1987 | Particulars of mortgage/charge (4 pages) |
2 June 1987 | Particulars of mortgage/charge (4 pages) |
8 December 1982 | Certificate of incorporation (1 page) |
8 December 1982 | Certificate of incorporation (1 page) |