Ingrave
Brentwood
Essex
CM13 3RS
Director Name | Mr Stephen Lloyd Cowling |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 18 April 2017) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 16 Sussex Court Billericay Essex CM12 0FB |
Secretary Name | Mr David John Cowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Salmonds Grove Ingrave Brentwood Essex CM13 3RS |
Director Name | Mr John Ward Cowling |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 1995) |
Role | Marketing |
Correspondence Address | 105 Marlborough Gardens Upminster Essex RM14 1SR |
Website | clivechristian.com |
---|
Registered Address | 131 High Street Brentwood Essex CM14 4RZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
51 at £1 | D.j. Cowling 50.00% Ordinary |
---|---|
51 at £1 | Mr S.l. Cowling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,099 |
Cash | £152,933 |
Current Liabilities | £450,654 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 March 1992 | Delivered on: 27 March 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 December 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 January 2010 | Director's details changed for Mr Stephen Lloyd Cowling on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David John Cowling on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David John Cowling on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Stephen Lloyd Cowling on 2 October 2009 (2 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Company name changed christians of brentwood LIMITED\certificate issued on 20/01/04 (2 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 22 high road chadwell heath essex RM6 6PR (1 page) |
11 March 1999 | Company name changed ashley rose interiors LIMITED\certificate issued on 12/03/99 (3 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1997 | Return made up to 31/12/96; no change of members
|
4 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Secretary's particulars changed (2 pages) |
16 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |