Ashingdon
Rochford
Essex
SS4 3BX
Secretary Name | Elizabeth Margaret Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Doulton Way Ashingdon Rochford Essex SS4 3BX |
Director Name | Mrs Elizabeth Margaret Wall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Doulton Way Ashingdon Rochford Essex SS4 3BX |
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Elizabeth Margaret Wall 50.00% Ordinary |
---|---|
50 at £1 | Mr Geoffrey William Wall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,556 |
Cash | £20,845 |
Current Liabilities | £8,659 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 May 2005 | Delivered on: 13 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 132 cunningham road, tamerton foliot and parking space, plymouth t/no. DN439785. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Elizabeth Margaret Wall on 23 April 2010 (2 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Mr Geoffrey William Wall on 23 April 2010 (2 pages) |
15 October 2010 | Director's details changed for Elizabeth Margaret Wall on 23 April 2010 (2 pages) |
26 October 2009 | Director's details changed for Elizabeth Margaret Wall on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Geoffrey William Wall on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Geoffrey William Wall on 2 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Elizabeth Margaret Wall on 2 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 1999 | Return made up to 14/10/99; full list of members
|
22 September 1999 | New director appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 January 1999 | Return made up to 14/10/98; full list of members (6 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 39-41 high street brentwood essex CH14 4RH (1 page) |
4 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 39/41 high street brentwood essex CM14 4RH (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 127 high street ongar essex CM5 9JA (1 page) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |