Chelmsford
Essex
CM2 6JB
Secretary Name | Karen Goss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 10 March 2016) |
Role | Company Director |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Gillian Clare Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 4 Churchill Court The Coppice Horndean Hampshire PO8 9PX |
Secretary Name | Douglas John Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | Willowbrook Bidbury Lane Old Bedhampton Havant Hampshire PO9 3JG |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr Andrew Charles Goss 50.00% Ordinary |
---|---|
50 at £1 | Mrs Karen Goss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,568 |
Cash | £561 |
Current Liabilities | £193,815 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (13 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 18 September 2014 (13 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (13 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (14 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (14 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 18 September 2013 (14 pages) |
26 September 2012 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 26 September 2012 (2 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Statement of affairs with form 4.19 (9 pages) |
26 September 2012 | Appointment of a voluntary liquidator (1 page) |
26 September 2012 | Appointment of a voluntary liquidator (1 page) |
26 September 2012 | Resolutions
|
26 September 2012 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 26 September 2012 (2 pages) |
26 September 2012 | Statement of affairs with form 4.19 (9 pages) |
16 August 2012 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 16 August 2012 (2 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
27 July 2010 | Secretary's details changed for Karen Goss on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Charles Goss on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Andrew Charles Goss on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 27 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Karen Goss on 27 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Karen Goss on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 27 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Karen Goss on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Andrew Charles Goss on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Andrew Charles Goss on 27 July 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 July 2008 | Return made up to 21/05/08; no change of members (3 pages) |
29 July 2008 | Return made up to 21/05/08; no change of members (3 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (14 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (14 pages) |
22 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
22 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
11 June 2001 | Return made up to 21/05/01; full list of members
|
11 June 2001 | Return made up to 21/05/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
23 March 2000 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 December 1983 | Incorporation (17 pages) |
14 December 1983 | Incorporation (17 pages) |