Ingatestone
Essex
CM4 9EQ
Director Name | Michael Terry Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 August 1991) |
Role | Insurance Consultant |
Correspondence Address | 22 Elderbeck Close Cheshunt Hertfordshire |
Director Name | Mr Brian Frederick Bird |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2000) |
Role | Insurance Broker |
Correspondence Address | 8 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Secretary Name | Mrs Doreen Florence Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 8 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Mrs Doreen Florence Bird |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Secretary |
Correspondence Address | 8 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Director Name | Christian Alan Singleton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 2003) |
Role | Mortgage Broker |
Correspondence Address | 122 Markwell Wood Harlow Essex CM19 5QU |
Secretary Name | Jacqueline Ann Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 48 Cooks Spinney Harlow Essex CM20 3BL |
Secretary Name | Mr Brian Frederick Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 8 Ducketts Mead Roydon Harlow Essex CM19 5EG |
Secretary Name | Neil Robert Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(20 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redhill Wood New Ash Green Kent DA3 8QP |
Registered Address | First Floor Frog House South Woodham Ferrers Essex CM3 5XQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Year | 2014 |
---|---|
Net Worth | £31,219 |
Cash | £207 |
Current Liabilities | £10,065 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Director's details changed for Neil Robert Barnes on 31 July 2013 (2 pages) |
5 February 2014 | Termination of appointment of Neil Barnes as a secretary (1 page) |
5 February 2014 | Director's details changed for Neil Robert Barnes on 31 July 2013 (2 pages) |
5 February 2014 | Termination of appointment of Neil Barnes as a secretary (1 page) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2012 | Secretary's details changed for Neil Robert Barnes on 20 April 2012 (2 pages) |
20 August 2012 | Director's details changed for Neil Robert Barnes on 20 April 2012 (2 pages) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Neil Robert Barnes on 20 April 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Neil Robert Barnes on 20 April 2012 (2 pages) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Registered office address changed from 98 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 98 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF on 13 July 2011 (1 page) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Director and secretary's change of particulars / neil barnes / 05/09/2008 (1 page) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Director and secretary's change of particulars / neil barnes / 05/09/2008 (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 63 inchbonnie road south woodham ferrers chelmsford essex CM3 5FD (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 63 inchbonnie road south woodham ferrers chelmsford essex CM3 5FD (1 page) |
22 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 10/07/04; full list of members (9 pages) |
20 September 2004 | Return made up to 10/07/04; full list of members (9 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: room 17 12 market house harlow essex CM20 1DT (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: room 17 12 market house harlow essex CM20 1DT (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 117 the stow harlow essex CM20 3AS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 117 the stow harlow essex CM20 3AS (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Return made up to 10/07/02; full list of members
|
8 August 2002 | Return made up to 10/07/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 August 2000 | Return made up to 10/07/00; change of members (7 pages) |
31 August 2000 | Return made up to 10/07/00; change of members (7 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Notice of assignment of name or new name to shares (1 page) |
8 September 1999 | Notice of assignment of name or new name to shares (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
7 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
23 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 July 1997 | Return made up to 10/07/97; change of members
|
16 July 1997 | Return made up to 10/07/97; change of members
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
25 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |