Harlow
Essex
CM19 5QE
Director Name | Mr Ian David Verley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(20 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 March 2021) |
Role | Electronics |
Country of Residence | United Kingdom |
Correspondence Address | 19 Medley Road Rayne Braintree Essex CM77 6TQ |
Secretary Name | Ian Bentall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(22 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 139 Greenway Business Centre Harlow Business Harlow Essex CM19 5QE |
Director Name | Mr Alfred George Haills |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherries Great Leighs Chelmsford Essex CM6 1XG |
Director Name | Frederick John Trew |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | The Grange Back Lane Little Waltham Chelmsford Essex CM3 3LX |
Secretary Name | Mrs Susan Trew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | The Grange Back Lane Little Waltham Chelmsford Essex CM3 3LX |
Secretary Name | Margaret Haills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherries Main Road Great Leighs Chelmsford Essex CM3 1NR |
Website | www.cms.uk.com |
---|
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
250 at £0.1 | Ian David Verley 25.00% Ordinary |
---|---|
200 at £0.1 | Ian Bentall 20.00% Ordinary |
150 at £0.1 | Alfred George Haills 15.00% Ordinary |
150 at £0.1 | Margaret Elizabeth Haills 15.00% Ordinary |
150 at £0.1 | Wendy Bentall 15.00% Ordinary |
100 at £0.1 | Maria Lorrena Cervantes De Jesus 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,844 |
Cash | £62,375 |
Current Liabilities | £42,844 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 August 1986 | Delivered on: 11 September 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units D1 and D2 brookfield small business centre cottenham. Outstanding |
---|---|
28 August 1986 | Delivered on: 3 September 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Application to strike the company off the register (3 pages) |
24 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
17 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
24 July 2019 | Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 24 July 2019 (1 page) |
11 June 2019 | Secretary's details changed for Ian Bentall on 7 June 2019 (1 page) |
11 June 2019 | Director's details changed for Ian Bentall on 7 June 2019 (2 pages) |
11 June 2019 | Change of details for Mr Ian Bentall as a person with significant control on 7 June 2019 (2 pages) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Ian David Verley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ian Bentall as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ian David Verley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ian Bentall as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 1 October 2016
|
20 February 2017 | Cancellation of shares. Statement of capital on 1 October 2016
|
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 August 2016 | Director's details changed for Ian Bentall on 30 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Ian Bentall on 30 August 2016 (1 page) |
30 August 2016 | Director's details changed for Ian Bentall on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 30 August 2016 (1 page) |
30 August 2016 | Secretary's details changed for Ian Bentall on 30 August 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
22 July 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 August 2011 | Registered office address changed from C/O Forbes Taylor's Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from C/O Forbes Taylor's Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 26 August 2011 (1 page) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2010 | Director's details changed for Ian David Verley on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian David Verley on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Ian Bentall on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian David Verley on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Bentall on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Ian Bentall on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
11 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: bird luckin 42 high street great dunmow essex CM6 1AH (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: bird luckin 42 high street great dunmow essex CM6 1AH (1 page) |
21 July 2005 | Return made up to 26/06/05; no change of members (5 pages) |
21 July 2005 | Return made up to 26/06/05; no change of members (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 September 2004 | Return made up to 26/06/04; no change of members (11 pages) |
3 September 2004 | Return made up to 26/06/04; no change of members (11 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 August 2002 | Return made up to 26/06/02; full list of members (4 pages) |
6 August 2002 | Return made up to 26/06/02; full list of members (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 19/21 bull plain hertford hertfordshire SG14 1DX (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 19/21 bull plain hertford hertfordshire SG14 1DX (1 page) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
20 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 November 1997 | Return made up to 26/06/97; full list of members (6 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 17/18 zone d chelmsford road ind estate great dunmow essex CM6 1XG (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Return made up to 26/06/97; full list of members (6 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 17/18 zone d chelmsford road ind estate great dunmow essex CM6 1XG (1 page) |
14 May 1997 | Return made up to 26/06/96; no change of members (4 pages) |
14 May 1997 | Return made up to 26/06/96; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 March 1996 | Auditor's resignation (1 page) |
19 March 1996 | Auditor's resignation (1 page) |
31 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
11 April 1983 | Incorporation (18 pages) |
11 April 1983 | Incorporation (18 pages) |