Braintree
CM7 2NX
Secretary Name | Mrs Janet Mary Offord |
---|---|
Status | Current |
Appointed | 20 August 2023(39 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | Hollymeade Clydesdale Road Braintree CM7 2NX |
Director Name | Mr Andrew Savva |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Sales Representative |
Correspondence Address | 6 Knights Road Braintree Essex CM7 6YT |
Director Name | Mr Mark Smitheram |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 07 March 1991) |
Role | Chartered Loss Adjustor |
Correspondence Address | 2 Knights Road Stubb Lane Braintree Essex CM7 6YT |
Director Name | Miss Alison Jane Webb |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 16 January 1999) |
Role | Local Government Cttee Administrator |
Correspondence Address | 14 Knights Road Braintree Essex CM7 6YT |
Secretary Name | Miss Alison Jane Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 14 Knights Road Braintree Essex CM7 6YT |
Director Name | Mr Edward Walter Wass |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 25 January 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Knights Road Braintree Essex CM7 3YT |
Secretary Name | Lorraine Loydall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1997) |
Role | Building Society Worker |
Correspondence Address | 8 Knights Road Braintree Essex CM7 8UG |
Director Name | Jack Fryett |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 March 1997) |
Role | Retired |
Correspondence Address | 2 Knights Lodge Braintree Essex |
Secretary Name | Susan Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 16 Knights Edge Braintree Essex |
Director Name | Michael Charles Fryett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 September 2020) |
Role | Maintenance Officer |
Country of Residence | England |
Correspondence Address | 8 The Westerings Cressing Braintree Essex CM7 8HD |
Secretary Name | Michael Charles Fryett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 September 2020) |
Role | Self Employed Handyman |
Country of Residence | England |
Correspondence Address | 8 The Westerings Cressing Braintree Essex CM7 8HD |
Director Name | Mr Bernard Godfrey Baker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollymeade Clydesdale Road Braintree CM7 2NX |
Registered Address | Hollymeade Clydesdale Road Braintree CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £6,968 |
Current Liabilities | £6,968 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
---|---|
2 September 2023 | Appointment of Mrs Janet Mary Offord as a secretary on 20 August 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
5 August 2023 | Registered office address changed from 5 Dales Court Dales Road Ipswich IP1 4JR England to Hollymeade Clydesdale Road Braintree CM7 2NX on 5 August 2023 (1 page) |
5 August 2023 | Cessation of Edward Walter Wass as a person with significant control on 5 August 2023 (1 page) |
5 August 2023 | Appointment of Mr David Charles Dow as a director on 5 August 2023 (2 pages) |
5 August 2023 | Termination of appointment of Bernard Godfrey Baker as a director on 5 August 2023 (1 page) |
5 August 2023 | Notification of David Dow as a person with significant control on 5 August 2023 (2 pages) |
5 August 2023 | Cessation of Bernard Godfrey Baker as a person with significant control on 5 August 2023 (1 page) |
2 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2023 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 September 2021 | Notification of Bernard Godfrey Baker as a person with significant control on 1 February 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Edward Walter Wass as a director on 25 January 2021 (1 page) |
5 March 2021 | Appointment of Mr Bernard Godfrey Baker as a director on 5 March 2021 (2 pages) |
5 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 January 2021 | Registered office address changed from 5 Dales Road Ipswich IP1 4JR England to 5 Dales Court Dales Road Ipswich IP1 4JR on 27 January 2021 (1 page) |
27 January 2021 | Registered office address changed from 10 Knights Road Braintree Essex CM7 3YT to 5 Dales Road Ipswich IP1 4JR on 27 January 2021 (1 page) |
29 September 2020 | Termination of appointment of Michael Charles Fryett as a secretary on 29 September 2020 (1 page) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of Michael Charles Fryett as a director on 29 September 2020 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
28 September 2015 | Annual return made up to 28 September 2015 no member list (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
29 September 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
18 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 November 2011 | Director's details changed for Edward Walter Wass on 1 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 28 September 2011 no member list (4 pages) |
18 November 2011 | Director's details changed for Michael Charles Fryett on 1 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 28 September 2011 no member list (4 pages) |
18 November 2011 | Director's details changed for Michael Charles Fryett on 1 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Edward Walter Wass on 1 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Michael Charles Fryett on 1 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Edward Walter Wass on 1 November 2011 (2 pages) |
13 October 2010 | Annual return made up to 8 September 2010 (8 pages) |
13 October 2010 | Annual return made up to 8 September 2010 (8 pages) |
13 October 2010 | Annual return made up to 8 September 2010 (8 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 October 2009 | Annual return made up to 28 September 2009 (4 pages) |
28 October 2009 | Annual return made up to 28 September 2009 (4 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Annual return made up to 08/09/08 (4 pages) |
6 March 2009 | Annual return made up to 08/09/08 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Annual return made up to 31/12/07 (4 pages) |
25 January 2008 | Annual return made up to 31/12/07 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Annual return made up to 31/12/06 (4 pages) |
11 January 2007 | Annual return made up to 31/12/06 (4 pages) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Annual return made up to 31/12/05 (4 pages) |
10 January 2006 | Annual return made up to 31/12/05 (4 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
10 January 2005 | Annual return made up to 31/12/04 (4 pages) |
10 January 2005 | Annual return made up to 31/12/04 (4 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 January 2004 | Annual return made up to 31/12/03
|
30 January 2004 | Annual return made up to 31/12/03
|
9 January 2004 | Registered office changed on 09/01/04 from: panfield house braintree essex CM7 2TH (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: panfield house braintree essex CM7 2TH (1 page) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 February 2002 | Annual return made up to 31/12/01
|
21 February 2002 | Annual return made up to 31/12/01
|
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
23 January 2001 | Annual return made up to 31/12/00 (3 pages) |
23 January 2001 | Annual return made up to 31/12/00 (3 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 January 2000 | Annual return made up to 31/12/99 (3 pages) |
26 January 2000 | Annual return made up to 31/12/99 (3 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: gardners, ardeley stevenage herts.SG2 7AR (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: gardners, ardeley stevenage herts.SG2 7AR (1 page) |
14 March 1999 | Annual return made up to 31/12/98 (4 pages) |
14 March 1999 | Annual return made up to 31/12/98 (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 March 1998 | Annual return made up to 31/12/97 (4 pages) |
3 March 1998 | Annual return made up to 31/12/97 (4 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
19 January 1997 | Annual return made up to 31/12/96 (4 pages) |
19 January 1997 | Annual return made up to 31/12/96 (4 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 September 1983 | Incorporation (25 pages) |
8 September 1983 | Incorporation (25 pages) |