Pulham Market
Diss
Norfolk
IP21 4TP
Secretary Name | Mr Peter Charles Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Private Business & Tax Services Ltd 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Secretary Name | Bridget Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Private Business & Tax Services Ltd 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Director Name | Bridget Foreman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Private Business & Tax Services Ltd 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Director Name | Mr Roger John Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2001) |
Role | Building Contractor |
Correspondence Address | 47 Church Road Ramsden Heath Billericay Essex CM11 1NU |
Director Name | Trading Company Bn Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2013) |
Correspondence Address | Gorwins House /119a Hamlet Court Road Westcliff-On-Sea Essex SS0 7EW |
Registered Address | C/O Private Business & Tax Services Ltd 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
70 at £1 | Peter Charles Whelan 70.00% Ordinary |
---|---|
30 at £1 | Bridget Foreman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,514 |
Current Liabilities | £26,570 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Peter Charles Whelan on 10 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Peter Charles Whelan on 10 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 January 2013 | Termination of appointment of Trading Company Bn Ltd as a director (1 page) |
24 January 2013 | Termination of appointment of Trading Company Bn Ltd as a director (1 page) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Secretary's details changed for Mr Peter Charles Whelan on 14 December 2011 (1 page) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Secretary's details changed for Mr Peter Charles Whelan on 14 December 2011 (1 page) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Bridget Foreman on 14 December 2011 (2 pages) |
24 January 2012 | Director's details changed for Bridget Foreman on 14 December 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Bridget Foreman on 14 December 2011 (1 page) |
24 January 2012 | Secretary's details changed for Bridget Foreman on 14 December 2011 (1 page) |
2 December 2011 | Appointment of Trading Company Bn Ltd as a director (2 pages) |
2 December 2011 | Appointment of Trading Company Bn Ltd as a director (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Secretary's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Mr Peter Charles Whelan on 15 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 February 2010 | Director's details changed for Bridget Foreman on 14 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Bridget Foreman on 14 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Peter Charles Whelan on 14 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Peter Charles Whelan on 14 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
5 March 2009 | Director and secretary's change of particulars / peter whelan / 02/12/2008 (2 pages) |
5 March 2009 | Director and secretary's change of particulars / peter whelan / 02/12/2008 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 28/12/01; full list of members (6 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 28/12/01; full list of members (6 pages) |
6 July 2002 | New secretary appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Return made up to 28/12/00; full list of members
|
4 April 2001 | Return made up to 28/12/00; full list of members
|
6 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 March 1999 | Return made up to 28/12/98; no change of members
|
5 March 1999 | Return made up to 28/12/98; no change of members
|
22 January 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members
|
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Return made up to 28/12/97; no change of members
|
31 July 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
20 February 1997 | Return made up to 28/12/96; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
11 August 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
24 April 1995 | Return made up to 28/12/94; no change of members (6 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 2 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 2 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
24 April 1995 | Return made up to 28/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |